GUARDIAN HOLDINGS LIMITED

Merlin House Brunel Court Merlin House Brunel Court, Pyle, CF33 6BL, Bridgend, Wales
StatusACTIVE
Company No.06518981
CategoryPrivate Limited Company
Incorporated29 Feb 2008
Age16 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

GUARDIAN HOLDINGS LIMITED is an active private limited company with number 06518981. It was incorporated 16 years, 2 months, 14 days ago, on 29 February 2008. The company address is Merlin House Brunel Court Merlin House Brunel Court, Pyle, CF33 6BL, Bridgend, Wales.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-31

Psc name: Core Laboratories International B.V.

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Tattoli

Appointment date: 2021-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-30

Officer name: Iain Creasey Maxted

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Iain Creasey Maxted

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lesley Alan Weisner

Appointment date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Jeffrey Michael West

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-25

Officer name: Mr Iain Creasey Maxted

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-12

Psc name: Core Laboratories Cooperatief U.A.

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-07

Officer name: Mr James Kurt Flood

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-20

Officer name: Emyr-Wyn Francis

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mrs Jacqueline Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Old address: Tmf Corporate Administration Services Ltd 6 st Andrew Street London EC4A 3AE United Kingdom

New address: Merlin House Brunel Court Village Farm Industrial Estate Pyle Bridgend CF33 6BL

Change date: 2018-11-15

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-25

Psc name: Core Laboratories Cooperatief U.A.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

New address: Tmf Corporate Administration Services Ltd 6 st Andrew Street London EC4A 3AE

Old address: 6 st. Andrew Street 5th Floor London EC4A 3AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

Old address: Merlin House Brunel Court Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BL

New address: 6 st. Andrew Street 5th Floor London EC4A 3AE

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Watson

Appointment date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Michael West

Appointment date: 2018-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ldc (Managers) Ltd

Cessation date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mccall

Termination date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Kerr

Termination date: 2018-09-25

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065189810002

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065189810002

Charge creation date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Kerr

Appointment date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-27

Officer name: Kevin Wood Binnie

Documents

View document PDF

Notification of a person with significant control

Date: 26 Dec 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ldc (Managers) Ltd

Notification date: 2017-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Dec 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-18

Psc name: Epi-V Gp Investments Llp (Oc366282)

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-06

Capital : 29,640.7 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Creasey Maxted

Appointment date: 2017-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-25

Officer name: Emyr-Wyn Francis

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-25

Officer name: Emyr-Wyn Francis

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Hutchinson

Termination date: 2017-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Forbes

Termination date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-24

Officer name: Mr Kevin Wood Binnie

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emyr-Wyn Francis

Appointment date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-28

Officer name: Patrick Gerard Keenan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Emyr-Wyn Francis

Appointment date: 2015-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Creasey Maxted

Termination date: 2015-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Gerard Ke

Change date: 2013-07-25

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Gerard Ke

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Capital : 25,850 GBP

Date: 2013-03-28

Documents

View document PDF

Resolution

Date: 22 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Hutchinson

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzannah Maxted

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Forbes

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mccall

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2011

Action Date: 30 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen kent

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert preston

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 10/11/2008 from merlin house brunel court village farm industrial estate pyle bridgend CF33 6BX

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Statement of affairs

Date: 25 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si [email protected]=4550\gbp ic 5450/10000\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si [email protected]=1000\gbp ic 4450/5450\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si [email protected]=4448\gbp ic 2/4450\

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed robert john preston

Documents

View document PDF

Resolution

Date: 17 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/04/08

Documents

View document PDF


Some Companies

EVIL SPIRITS LTD

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:10635839
Status:ACTIVE
Category:Private Limited Company

GLOW TAN YOURSELF LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:11774294
Status:ACTIVE
Category:Private Limited Company

JAKE ELECTRICAL SERVICES LTD

27 BURDETT GROVE,PETERBOROUGH,PE7 1JG

Number:11698309
Status:ACTIVE
Category:Private Limited Company

KLE PROPERTY LTD

280 AIGBURTH ROAD,LIVERPOOL,L17 9PW

Number:11871399
Status:ACTIVE
Category:Private Limited Company

OSBORNE GARDENS RESIDENTS LTD

25 STATION ROAD,NEW BARNET,EN5 1PH

Number:08252673
Status:ACTIVE
Category:Private Limited Company

PRJ MEDIA LTD

34A THE BROOK,ELY,CB6 2QQ

Number:07972483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source