GUARDIAN WAREHOUSING LIMITED - WILLENHALL
Company Profile | Company Filings |
Overview
GUARDIAN WAREHOUSING LIMITED is a Private Limited Company from WILLENHALL ENGLAND and has the status: Active.
GUARDIAN WAREHOUSING LIMITED was incorporated 20 years ago on 08/10/2003 and has the registered number: 04926296. The accounts status is SMALL and accounts are next due on 30/09/2024.
GUARDIAN WAREHOUSING LIMITED was incorporated 20 years ago on 08/10/2003 and has the registered number: 04926296. The accounts status is SMALL and accounts are next due on 30/09/2024.
GUARDIAN WAREHOUSING LIMITED - WILLENHALL
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NATIONWORLD HOUSE
WILLENHALL
WV13 3AP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ASPRAY LOGISTICS LIMITED (until 13/11/2019)
ASPRAY LOGISTICS LIMITED (until 13/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE BUSHELL | Dec 1981 | British | Director | 2019-03-05 | CURRENT |
MISS JESSICA MARY HORTON | Oct 1982 | British | Director | 2019-03-05 | CURRENT |
MR ANDREW GADSDEN | Jun 1968 | British | Director | 2017-01-23 UNTIL 2018-12-28 | RESIGNED |
MR JOHN RICHARD LAVENDER | British | Secretary | 2003-12-08 UNTIL 2010-12-31 | RESIGNED | |
MR ROY PATRICK LAIGHT | Dec 1941 | British | Director | 2003-12-08 UNTIL 2019-03-05 | RESIGNED |
MR GAVIN SHANNON | Dec 1961 | British | Director | 2016-01-04 UNTIL 2016-09-30 | RESIGNED |
DAVID RICHARD TURPIN | Sep 1948 | British | Director | 2007-01-01 UNTIL 2009-04-08 | RESIGNED |
IAN RAYMOND WILKINSON | Jan 1971 | British | Director | 2010-01-01 UNTIL 2012-08-03 | RESIGNED |
MRS MICHAELA POUND | May 1968 | British | Director | 2016-10-01 UNTIL 2019-03-05 | RESIGNED |
MR JOHN RICHARD LAVENDER | British | Director | 2003-12-08 UNTIL 2010-12-31 | RESIGNED | |
STUART JOHN LAIGHT | Apr 1970 | British | Director | 2003-12-08 UNTIL 2018-12-18 | RESIGNED |
MR MARTIN ROYSTON JEROME SAUNDERS | Sep 1962 | British | Director | 2008-11-01 UNTIL 2017-01-17 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-10-08 UNTIL 2003-12-08 | RESIGNED | ||
MR MARK KEVIN JONES | Sep 1958 | British | Director | 2018-06-12 UNTIL 2019-01-24 | RESIGNED |
MR IAN DAVID EMMERSON | Apr 1961 | British | Director | 2017-01-24 UNTIL 2017-11-17 | RESIGNED |
MR GLYN GORDON BYRNE | Jul 1966 | British | Director | 2018-04-09 UNTIL 2019-03-05 | RESIGNED |
MR GLYN GORDON BYRNE | Jul 1966 | British | Director | 2019-04-08 UNTIL 2022-09-23 | RESIGNED |
MR LEE BUSHELL | Oct 1982 | British | Director | 2019-03-05 UNTIL 2019-03-05 | RESIGNED |
STUART JOHN BONE | Feb 1969 | British | Director | 2008-11-01 UNTIL 2015-06-30 | RESIGNED |
MR IAN BARCLAY | Oct 1960 | British | Director | 2008-01-01 UNTIL 2016-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-10-08 UNTIL 2003-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nationworld Limited | 2019-03-05 | Willenhall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Roy Patrick Laight | 2016-04-06 - 2019-03-05 | 12/1941 | Significant influence or control as firm | |
Mr Stuart John Laight | 2016-04-06 - 2018-12-18 | 4/1970 | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-09-30 | 31-12-2020 | 33,212 Cash 900,780 equity |