UKBizDB.co.uk

GUYMARK UK LIMITED

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

This company is commonly known as Guymark Uk Limited. The company was founded 24 years ago and was given the registration number 03934847. The firm's registered office is in BRIERLEY HILL. You can find them at Veronica House, Old Bush Street, Brierley Hill, West Midlands. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:GUYMARK UK LIMITED
Company Number:03934847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Veronica House, Old Bush Street, Brierley Hill, West Midlands, DY5 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Veronica House, Old Bush Street, Brierley Hill, DY5 1UB

Secretary01 May 2023Active
Veronica House, Old Bush Street, Brierley Hill, DY5 1UB

Director01 May 2023Active
Kongebakken 9, Dk-2765, Smorum, Denmark,

Director10 April 2018Active
Kongebakken 9, Dk-2765, Smorum, Denmark,

Director10 April 2018Active
Veronica House, Old Bush Street, Brierley Hill, DY5 1UB

Secretary05 October 2015Active
The Coach House, Dunsley Court, Dunsley Road, Kinver, Stourbridge, United Kingdom, DY7 6LF

Secretary28 February 2000Active
6 Oasis Park, Stanton Harcourt Road, Eynsham, Witney, England, OX29 4TP

Secretary11 June 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 February 2000Active
20 Branscombe Close, Birmingham, B14 6PP

Director28 February 2000Active
20 Branscombe Close, Birmingham, B14 6PP

Director28 February 2000Active
6 Oasis Park, Stanton Harcourt Road, Eynsham, Witney, England, OX29 4TP

Director01 September 2015Active
The Coach House, Dunsley Court, Dunsley Road, Kinver, Stourbridge, United Kingdom, DY7 6LF

Director28 February 2000Active
The Coach House, Dunsley Court, Dunsley Road, Kinver, Stourbridge, United Kingdom, DY7 6LF

Director28 February 2000Active
Gwyndy, Upper Llandwrog, Caernarvon, LL54 7RE

Director28 February 2000Active
Gwyndy, Upper Llandwrog, Caernarvon, LL54 7RE

Director28 February 2000Active
6 Oasis Park, Stanton Harcourt Road, Eynsham, Witney, England, OX29 4TP

Director01 September 2015Active
Veronica House, Old Bush Street, Brierley Hill, DY5 1UB

Director01 September 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 February 2000Active

People with Significant Control

Ensco 722 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Oasis Park, Stanton Harcourt Road, Witney, England, OX29 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Second filing of director appointment with name.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts amended with accounts type small.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-06-13Officers

Appoint person secretary company with name date.

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.