This company is commonly known as Guinea 1775 Limited. The company was founded 9 years ago and was given the registration number 09514527. The firm's registered office is in WINDSOR. You can find them at Dukes House Suite 6, 4-6 High Street, Windsor, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | GUINEA 1775 LIMITED |
---|---|---|
Company Number | : | 09514527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dukes House Suite 6, 4-6 High Street, Windsor, England, SL4 1LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Dukes House, 4-6 High Street, Windsor, England, SL4 1LD | Director | 27 March 2015 | Active |
Dukes House, Suite 6, 4-6 High Street, Windsor, England, SL4 1LD | Director | 01 September 2020 | Active |
Suite 3 Dukes House, 4-6 High Street, Windsor, England, SL4 1LD | Director | 27 March 2015 | Active |
Mr Matthew Kindersley Hall | ||
Notified on | : | 25 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chipnall Hall Farm, Cheswardine, Market Drayton, England, TF9 2RB |
Nature of control | : |
|
Mr Timothy Richard Cornwallis Doran | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 Dukes House,, 4- 6 High Street, Windsor, England, SL4 1LD |
Nature of control | : |
|
Ms Judith Cutting | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 Dukes House,, 4- 6 High Street, Windsor, England, SL4 1LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.