About

Registered Number: 04596886
Date of Incorporation: 21/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Gardiners Cottage Madehurst, 25 Madehurst Road, Arundel, West Sussex, BN18 0NS,

 

Founded in 2002, Guilfoyle Construction Ltd has its registered office in Arundel in West Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILFOYLE, John 21 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Sarah 28 February 2007 26 September 2007 1
GUILFOYLE, Laurel 21 November 2002 28 February 2007 1
RETTER, Patricia 01 September 2007 30 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 30 August 2019
MR01 - N/A 17 June 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 09 August 2018
PSC04 - N/A 08 August 2018
CS01 - N/A 01 December 2017
MR04 - N/A 03 June 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 04 June 2010
TM02 - Termination of appointment of secretary 16 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 December 2008
395 - Particulars of a mortgage or charge 27 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
287 - Change in situation or address of Registered Office 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 December 2003
287 - Change in situation or address of Registered Office 21 May 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

Legal charge 16 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.