About

Registered Number: 04088037
Date of Incorporation: 11/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 114 Cornwall Avenue, North Shore Blackpool, Lancashire, FY2 9QR

 

Having been setup in 2000, Guaranteed Technologies Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Stephen Edward 24 March 2001 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
COX, Hazel 24 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 11 December 2018
PSC07 - N/A 15 October 2018
PSC01 - N/A 15 October 2018
CS01 - N/A 15 October 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 14 October 2014
SH01 - Return of Allotment of shares 28 July 2014
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 09 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 08 September 2002
287 - Change in situation or address of Registered Office 10 January 2002
363s - Annual Return 19 October 2001
225 - Change of Accounting Reference Date 12 September 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.