This company is commonly known as Guthred (langar) Limited. The company was founded 12 years ago and was given the registration number 08039542. The firm's registered office is in LONG BENNINGTON. You can find them at Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | GUTHRED (LANGAR) LIMITED |
---|---|---|
Company Number | : | 08039542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England, NG23 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, England, NG23 5DJ | Secretary | 22 October 2019 | Active |
Tawny House, The Paddocks, Waltham On The Wolds, Melton Mowbray, England, LE14 4AT | Director | 20 April 2012 | Active |
Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, England, NG23 5DJ | Director | 20 February 2020 | Active |
17, Regent Street, Nottingham, England, NG1 5BS | Director | 20 April 2012 | Active |
Mr Benjamin James Green | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, England, NG23 5DJ |
Nature of control | : |
|
Mr Steven Russell Brandon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, England, NG23 5DJ |
Nature of control | : |
|
Brandon Investment Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ |
Nature of control | : |
|
Langar Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ |
Nature of control | : |
|
Dr Adrian Peter Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, England, NG23 5DJ |
Nature of control | : |
|
Barbarosa Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, United Kingdom, NG23 5DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.