About

Registered Number: 03797276
Date of Incorporation: 28/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 81 Tylehurst Drive, Redhill, Surrey, RH1 6EL

 

Guice Ltd was registered on 28 June 1999 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Pittock, Sophie, Pittock, Giles Neville, Pittock, Munevver, Hurst, Richard Gordon for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITTOCK, Giles Neville 10 December 1999 - 1
HURST, Richard Gordon 10 December 1999 01 January 2003 1
Secretary Name Appointed Resigned Total Appointments
PITTOCK, Sophie 01 December 2004 - 1
PITTOCK, Munevver 01 January 2003 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 12 August 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 07 August 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 January 2003
363s - Annual Return 04 July 2002
287 - Change in situation or address of Registered Office 05 June 2002
AA - Annual Accounts 31 May 2002
AA - Annual Accounts 26 April 2001
225 - Change of Accounting Reference Date 08 November 2000
363s - Annual Return 20 July 2000
CERTNM - Change of name certificate 27 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
287 - Change in situation or address of Registered Office 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.