Warning: file_put_contents(c/36eddabfb990c3e969098bd476824aea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Guthred (langar) Limited, NG23 5DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GUTHRED (LANGAR) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, England, NG23 5DJ

Secretary22 October 2019Active
Tawny House, The Paddocks, Waltham On The Wolds, Melton Mowbray, England, LE14 4AT

Director20 April 2012Active
Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, England, NG23 5DJ

Director20 February 2020Active
17, Regent Street, Nottingham, England, NG1 5BS

Director20 April 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.