About

Registered Number: 05921732
Date of Incorporation: 01/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Vineries, 263 New Road, Porthcawl, Mid Glamorgan, CF36 5BG,

 

A J Guttridge Ltd was registered on 01 September 2006 and has its registered office in Mid Glamorgan, it's status is listed as "Active". A J Guttridge Ltd has 6 directors listed as Hoskins, Christine Amy, Hoskins, Alison Amy Margaret, Hoskins, Christine Amy, Hoskins, Julian Evan, Hoskins, Anna Lynne, Hoskins, Jonathan Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKINS, Alison Amy Margaret 01 September 2006 - 1
HOSKINS, Christine Amy 01 September 2006 - 1
HOSKINS, Julian Evan 01 September 2006 - 1
HOSKINS, Anna Lynne 01 September 2006 19 October 2009 1
HOSKINS, Jonathan Peter 01 September 2006 19 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HOSKINS, Christine Amy 19 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 16 October 2010
TM01 - Termination of appointment of director 16 October 2010
CH01 - Change of particulars for director 16 October 2010
CH01 - Change of particulars for director 16 October 2010
CH01 - Change of particulars for director 16 October 2010
TM01 - Termination of appointment of director 16 October 2010
TM02 - Termination of appointment of secretary 16 October 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 03 November 2009
AP03 - Appointment of secretary 19 October 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 29 September 2008
225 - Change of Accounting Reference Date 11 June 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.