About

Registered Number: 04041786
Date of Incorporation: 27/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Cathedral House 26-28 Church Bank, Bradford, Yorkshire, BD1 4DZ

 

Guzelian Ltd was registered on 27 July 2000 and has its registered office in Bradford in Yorkshire. Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUZELIAN, Asadour William 27 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GORE, Steven Robert 27 July 2000 20 December 2001 1
GUZELIAN, Rahel 20 December 2001 17 July 2002 1
MCWHINNIE, Alexander Clayton 17 July 2002 28 October 2002 1
PORTER, Graeme 20 February 2003 20 January 2005 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
TM02 - Termination of appointment of secretary 28 July 2020
AA - Annual Accounts 01 May 2020
PSC04 - N/A 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CS01 - N/A 05 August 2019
PSC04 - N/A 18 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 08 February 2017
CH03 - Change of particulars for secretary 18 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 21 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 22 December 2003
AA - Annual Accounts 22 December 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
AA - Annual Accounts 08 March 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
363s - Annual Return 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.