UKBizDB.co.uk

GUILFORD MILLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guilford Mills Limited. The company was founded 28 years ago and was given the registration number 03200288. The firm's registered office is in BIRMINGHAM. You can find them at C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GUILFORD MILLS LIMITED
Company Number:03200288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 1996
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lear Corporation Gmbh, Lohstrasse 36, 85445 Oberding, Germany,

Director20 June 2013Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 May 2019Active
1925 Lunar Lane, Wilmington, Usa,

Secretary07 March 2008Active
10 Meadow Close, Turneys Quay, Nottingham, NG2 3HZ

Secretary01 January 2007Active
26 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG

Secretary27 September 1996Active
17 Sandy Lane, Codsall, Wolverhampton, WV8 1EN

Secretary08 December 2008Active
1 Victoria Square, Birmingham, B1 1BD

Secretary17 May 1996Active
1925 Lunar Lane, Wilmington, Usa,

Director01 January 2007Active
1001, Military Cutoff Road, Suite 300 Wilmington, Nc 28405, Usa,

Director20 October 2011Active
3210 Forsyth Drive, Gfreensboro North Carlina, Usa, FOREIGN

Director27 September 1996Active
C/O Lear Corporation France Sas, 13 Avenue Morane Saulnier, Velizy Espace, Le Mermoz, Velizy-Villacoublay, France, 78140

Director20 June 2013Active
Cotes Park, Somercotes, DE55 4NJ

Director20 June 2013Active
8 Printers Place, Mansell Street, Stratford, CV37 6RA

Director03 April 2001Active
26 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG

Director27 September 1996Active
Cotes Park, Somercotes, DE55 4NJ

Director24 October 2011Active
9, Gregorys Way, Belper, DE56 0HS

Director01 February 2009Active
1 Victoria Square, Birmingham, B1 1BD

Director17 May 1996Active
1 Victoria Square, Birmingham, B1 1BD

Director17 May 1996Active
52 Pelican Drive, Wrightsville Beach, Usa,

Director01 January 2007Active
Fat Hill Farm, Bolton By Bowland, Clitheroe, BB7 4PG

Director27 September 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-22Gazette

Gazette dissolved liquidation.

Download
2021-01-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-11-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-07Resolution

Resolution.

Download
2019-06-24Capital

Legacy.

Download
2019-06-24Capital

Capital statement capital company with date currency figure.

Download
2019-06-24Insolvency

Legacy.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.