About

Registered Number: 07388602
Date of Incorporation: 27/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 13 Flemming Court Flemming Court, Castleford, WF10 5HW,

 

Guardian Electrical Compliance Ltd was founded on 27 September 2010, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are Coates, Adam John, Carnall, Ian Vincent, Roebuck, Richard Paul, Teasdale, Paul William, Quick, John Stephen, Sutherland, William Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNALL, Ian Vincent 01 November 2010 - 1
ROEBUCK, Richard Paul 01 November 2010 - 1
TEASDALE, Paul William 18 October 2018 - 1
QUICK, John Stephen 01 November 2010 18 October 2018 1
SUTHERLAND, William Thomas 27 September 2010 18 October 2018 1
Secretary Name Appointed Resigned Total Appointments
COATES, Adam John 18 October 2018 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 July 2020
MR01 - N/A 20 November 2019
MR01 - N/A 21 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 27 September 2019
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
CH01 - Change of particulars for director 26 June 2019
MA - Memorandum and Articles 23 April 2019
RESOLUTIONS - N/A 05 April 2019
MR01 - N/A 02 April 2019
RP04AR01 - N/A 28 November 2018
RP04AR01 - N/A 28 November 2018
RP04AR01 - N/A 28 November 2018
RP04CS01 - N/A 06 November 2018
MR01 - N/A 02 November 2018
PSC07 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
PSC02 - N/A 30 October 2018
AP03 - Appointment of secretary 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 28 September 2017
MR04 - N/A 13 April 2017
MR04 - N/A 13 April 2017
AA - Annual Accounts 12 April 2017
CH01 - Change of particulars for director 09 November 2016
CS01 - N/A 29 September 2016
CERTNM - Change of name certificate 25 June 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 29 September 2014
MR01 - N/A 11 April 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 01 October 2013
CH01 - Change of particulars for director 01 October 2013
RESOLUTIONS - N/A 07 August 2013
SH08 - Notice of name or other designation of class of shares 07 August 2013
MEM/ARTS - N/A 07 August 2013
RESOLUTIONS - N/A 24 June 2013
SH06 - Notice of cancellation of shares 24 June 2013
SH03 - Return of purchase of own shares 24 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
SH01 - Return of Allotment of shares 01 August 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AD01 - Change of registered office address 07 January 2011
RESOLUTIONS - N/A 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
AA01 - Change of accounting reference date 05 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
NEWINC - New incorporation documents 27 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 22 March 2019 Fully Satisfied

N/A

A registered charge 01 November 2018 Fully Satisfied

N/A

A registered charge 08 April 2014 Fully Satisfied

N/A

Fixed and floating charge 28 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.