UKBizDB.co.uk

OLD GUARD LIMITED

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

This company is commonly known as Old Guard Limited. The company was founded 6 years ago and was given the registration number 10989623. The firm's registered office is in ALDERSHOT. You can find them at 132-134 Victoria Road, , Aldershot, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:OLD GUARD LIMITED
Company Number:10989623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:132-134 Victoria Road, Aldershot, England, GU11 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Whitehouse Close, Farnborough, England, GU14 8JJ

Director24 October 2019Active
4 Mellor Walk, Reading, England, RG2 0AQ

Director30 September 2017Active
11, Welland Close, Abingdon, England, OX13 6HJ

Director24 October 2019Active
23, Chester Street, Reading, England, RG30 1LL

Director24 October 2019Active
13 Lye Copse Avenue, Farnborough, Hampshire, England, GU14 8DU

Director30 September 2017Active
90 Gibraltar Square, Burgoyne Heights, Guston, Dover, England, CT15 5LG

Director30 September 2017Active

People with Significant Control

Mr Bipool Gurung
Notified on:24 October 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:11, Welland Close, Abingdon, England, OX13 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keshar Bahadur Gurung
Notified on:24 October 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:23, Chester Street, Reading, England, RG30 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ayush Maharjan
Notified on:24 October 2019
Status:Active
Date of birth:January 1989
Nationality:Nepalese
Country of residence:England
Address:3, Whitehouse Close, Farnborough, England, GU14 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amir Gurung
Notified on:30 September 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:4 Mellor Walk, Reading, England, RG2 0AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dev Raj Rana Magar
Notified on:30 September 2017
Status:Active
Date of birth:November 1979
Nationality:Nepalese
Country of residence:England
Address:13 Lye Copse Avenue, Farnborough, Hampshire, England, GU14 8DU
Nature of control:
  • Significant influence or control
Mr Kumar Thapa
Notified on:30 September 2017
Status:Active
Date of birth:November 1979
Nationality:Nepalese
Country of residence:England
Address:90 Gibraltar Square, Burgoyne Heights, Guston, Dover, England, CT15 5LG
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-27Insolvency

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

Download
2022-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-01Resolution

Resolution.

Download
2022-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-01Address

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

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-11-13Address

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

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.