MR GUIDER LTD

Apartment 906 Millennium Tower 250 The Quays, Salford, M50 3SA, England
StatusACTIVE
Company No.10560957
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

MR GUIDER LTD is an active private limited company with number 10560957. It was incorporated 7 years, 4 months, 2 days ago, on 12 January 2017. The company address is Apartment 906 Millennium Tower 250 The Quays, Salford, M50 3SA, England.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adel Al-Enazi

Termination date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adel Al-Enazi

Change date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

New address: Apartment 906 Millennium Tower 250 the Quays Salford M50 3SA

Old address: 42 Dart Street Birmingham B9 4JA England

Change date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fasil Al-Anazi

Termination date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Fasil Al-Anazi

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adel Al-Enazi

Notification date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mr Adel Al-Enazi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

New address: 42 Dart Street Birmingham B9 4JA

Change date: 2022-01-24

Old address: 906 Millennium Tower the Quays Salford M50 3SA England

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fasil Al-Anazi

Notification date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fasil Al-Anazi

Appointment date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-24

Psc name: Adel Al-Enazi

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adel Al-Enazi

Termination date: 2022-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: 906 Millennium Tower the Quays Salford M50 3SA

Change date: 2021-03-23

Old address: 42 Dart Street Birmingham B9 4JA England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Fasil Abdullhadi Farj Al-Anazi

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adel Al-Enazi

Notification date: 2017-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fasil Abdullhadi Farj Al-Anazi

Cessation date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Sami Jasim Alfadi

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-22

Psc name: Adel Al-Enazi

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2021

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Adel Al-Enazi

Change date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Mr. Adel Al-Enazi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Sami Jasim Alfadi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: Floor B Unit 3 214-218 Herbert Road Birmingham Westmidland B10 0PR England

New address: 42 Dart Street Birmingham B9 4JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2021

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adel Al-Enazi

Termination date: 2020-01-10

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr. Adel Al-Enazi

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Adel Al-Enazi

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Khalid Abdulrahman Almeman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Abdullah Abdulrahman Al Meman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Adel Al-Enazi

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXPARK PARTNERS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL024173
Status:ACTIVE
Category:Limited Partnership

GALMINGTON TRANSPORT LTD

25 TURNER AVENUE,LONDON,N15 5DG

Number:08947251
Status:ACTIVE
Category:Private Limited Company

HUMPHREYS PROJECT MANAGEMENT LTD

STERLING HOUSE FULBOURNE ROAD,LONDON,E17 4EE

Number:06924848
Status:ACTIVE
Category:Private Limited Company

IDEAL TYRES COTTERIDGE LLP

REAR OF 122 FRANCES ROAD (WORKSHOP 1),BIRMINGHAM,B30 3BH

Number:OC424593
Status:ACTIVE
Category:Limited Liability Partnership

QUALITAS ALTUS LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11705840
Status:ACTIVE
Category:Private Limited Company

THREE COUNTIES ELECTRICAL (NORTHAMPTON) LTD

15 WALKERS ACRE,NORTHAMPTON,NN6 9TP

Number:10240915
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