About

Registered Number: 06518981
Date of Incorporation: 29/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BL,

 

Guardian Holdings Ltd was founded on 29 February 2008 with its registered office in Pyle in Bridgend, it's status at Companies House is "Active". Maxted, Iain Creasey, Francis, Emyr-wyn, Francis, Emyr-wyn, Preston, Robert John are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Emyr-Wyn 24 August 2016 20 January 2020 1
PRESTON, Robert John 04 April 2008 23 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MAXTED, Iain Creasey 25 July 2017 - 1
FRANCIS, Emyr-Wyn 21 January 2015 25 July 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 March 2020
CS01 - N/A 26 February 2020
PSC05 - N/A 26 February 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 28 January 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 06 February 2019
AD01 - Change of registered office address 15 November 2018
RESOLUTIONS - N/A 31 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2018
SH08 - Notice of name or other designation of class of shares 31 October 2018
PSC02 - N/A 22 October 2018
AD01 - Change of registered office address 22 October 2018
AD01 - Change of registered office address 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
RESOLUTIONS - N/A 01 October 2018
MR04 - N/A 26 September 2018
RESOLUTIONS - N/A 22 August 2018
MR04 - N/A 10 August 2018
AA - Annual Accounts 19 July 2018
MR01 - N/A 19 July 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 27 December 2017
PSC02 - N/A 26 December 2017
PSC07 - N/A 26 December 2017
AA - Annual Accounts 01 December 2017
SH01 - Return of Allotment of shares 18 October 2017
AP03 - Appointment of secretary 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
RESOLUTIONS - N/A 22 June 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 05 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 13 January 2016
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 26 March 2015
AP03 - Appointment of secretary 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 06 January 2014
CH01 - Change of particulars for director 23 October 2013
AP01 - Appointment of director 23 October 2013
RESOLUTIONS - N/A 22 April 2013
SH01 - Return of Allotment of shares 22 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 03 April 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 26 April 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 March 2011
AA01 - Change of accounting reference date 10 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 10 November 2008
225 - Change of Accounting Reference Date 04 November 2008
SA - Shares agreement 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Fully Satisfied

N/A

Debenture 24 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.