UKBizDB.co.uk

THOMAS GUISE LIMITED

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

This company is commonly known as Thomas Guise Limited. The company was founded 18 years ago and was given the registration number 05696979. The firm's registered office is in STUDLEY. You can find them at Haydon House, Alcester Road, Studley, Warwickshrie. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THOMAS GUISE LIMITED
Company Number:05696979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Haydon House, Alcester Road, Studley, Warwickshrie, United Kingdom, B80 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haydon House, Alcester Road, Studley, United Kingdom, B80 7AN

Director20 September 2019Active
Haydon House, Alcester Road, Studley, United Kingdom, B80 7AN

Director20 September 2019Active
Haydon House, Alcester Road, Studley, United Kingdom, B80 7AN

Director20 September 2019Active
Haydon House, Alcester Road, Studley, United Kingdom, B80 7AN

Director20 September 2019Active
Haydon House, Alcester Road, Studley, United Kingdom, B80 7AN

Director20 September 2019Active
34 Bittell Road, Barnt Green, B45 8LY

Secretary03 February 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary03 February 2006Active
52 Froxmere Road, Crowle, WR7 4AL

Director06 March 2006Active
5 Foregate Street, Worcester, Worcestershire, WR1 1DB

Director01 April 2010Active
Haydon House, Alcester Road, Studley, England, B80 7AN

Director01 April 2010Active
Ashdene 100 Finstall Road, Finstall, Bromsgrove, B60 3DB

Director03 February 2006Active
Haydon House, Alcester Road, Studley, B80 7AN

Director01 November 2018Active
Haydon House, Alcester Road, Studley, B80 7AN

Director01 November 2018Active
Haydon House, Alcester Road, Studley, B80 7AN

Director13 August 2014Active
Haydon House, Alcester Road, Studley, B80 7AN

Director14 May 2019Active
34 Bittell Road, Barnt Green, B45 8LY

Director03 February 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director03 February 2006Active

People with Significant Control

Hcb Solicitors Limited
Notified on:20 September 2019
Status:Active
Country of residence:United Kingdom
Address:679 Warwick Road, Solihull, United Kingdom, B91 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Peter Wayne Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Haydon House, Alcester Road, Studley, United Kingdom, B80 7AN
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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Address

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

Download
2019-10-02Address

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

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.