UKBizDB.co.uk

THE NATIONAL GUILD OF REMOVERS & STORERS LIMITED

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

This company is commonly known as The National Guild Of Removers & Storers Limited. The company was founded 32 years ago and was given the registration number 02632547. The firm's registered office is in BUSHEY HEATH. You can find them at 63 High Road, , Bushey Heath, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE NATIONAL GUILD OF REMOVERS & STORERS LIMITED
Company Number:02632547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:63 High Road, Bushey Heath, Herts, WD23 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, High Road, Bushey Heath, WD23 1EE

Director25 July 2018Active
74 Castellain Road, London, W9 1EX

Secretary31 December 1992Active
Drejargatan 7, 11342, Stockholm, Sweden,

Secretary01 September 1995Active
63 High Road, Bushey Heath, WD23 1EE

Corporate Secretary13 August 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 July 1991Active
63, High Road, Bushey Heath, WD23 1EE

Director22 November 2022Active
Haselmere, Lyndhurst Gardens, London, N3 1TB

Director30 September 2005Active
Haselmere Lyndhurst Gardens, London, N3 1TB

Director09 June 1997Active
10, West Acres, Amersham, England, HP7 9BY

Director01 September 2010Active
76, Montague Road, Nottingham, England, NG15 7DU

Director01 September 2010Active
74 Castellain Road, London, W9 1EX

Director20 September 1991Active
1 Little Chartridge Court, Chartridge Lane, Chesham, HP5 2RQ

Director01 August 2004Active
Flat 23 Seven Gables, Buckingham Road, Winslow, Buckingham, MK18 3RS

Director13 August 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 July 1991Active

People with Significant Control

Jon Paul Martin
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:10, West Acres, Amersham, England, HP7 9BY
Nature of control:
  • Significant influence or control
Michael Allan Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:Haslemere, Lyndhurst Gardens, London, England, N3 1TB
Nature of control:
  • Significant influence or control
Mr Kieron Adrian Rose
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:76, Montague Road, Nottingham, England, NG15 7DU
Nature of control:
  • Significant influence or control
Geoffrey Alan Salt
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:63, High Road, Bushey Heath, WD23 1EE
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-01Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.