Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUARDIAN ELECTRICAL COMPLIANCE LIMITED
Company Information for

GUARDIAN ELECTRICAL COMPLIANCE LIMITED

13 FLEMMING COURT, FLEMMING COURT, CASTLEFORD, WF10 5HW,
Company Registration Number
07388602
Private Limited Company
Active

Company Overview

About Guardian Electrical Compliance Ltd
GUARDIAN ELECTRICAL COMPLIANCE LIMITED was founded on 2010-09-27 and has its registered office in Castleford. The organisation's status is listed as "Active". Guardian Electrical Compliance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GUARDIAN ELECTRICAL COMPLIANCE LIMITED
 
Legal Registered Office
13 FLEMMING COURT
FLEMMING COURT
CASTLEFORD
WF10 5HW
Other companies in S35
 
Previous Names
GUARDIAN ELECTRICAL SOLUTIONS LIMITED25/06/2016
Filing Information
Company Number 07388602
Company ID Number 07388602
Date formed 2010-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB998670050  
Last Datalog update: 2024-12-05 10:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARDIAN ELECTRICAL COMPLIANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUARDIAN ELECTRICAL COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
IAN VINCENT CARNALL
Director 2010-11-01
NATALIE LOUISE CARNALL
Director 2014-03-01
JOHN STEPHEN QUICK
Director 2010-11-01
RICHARD PAUL ROEBUCK
Director 2010-11-01
WILLIAM THOMAS SUTHERLAND
Director 2010-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-22REGISTRATION OF A CHARGE / CHARGE CODE 073886020009
2024-11-13Current accounting period extended from 30/09/24 TO 31/12/24
2024-09-30CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-04Current accounting period extended from 31/03/23 TO 30/09/23
2023-06-16Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-04-02
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ROGER PETER TEASDALE
2023-06-05Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-05Audit exemption statement of guarantee by parent company for period ending 02/04/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-28CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/03/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-05-17CH01Director's details changed for Mr Richard Paul Roebuck on 2022-05-13
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073886020008
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073886020007
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073886020007
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-07-28AA01Current accounting period extended from 31/12/20 TO 31/03/21
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 073886020006
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073886020005
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BEDFORD
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM Unit 4 Rotunda Business Centre Thorncliffe Chapeltown Sheffield South Yorkshire S35 2PG
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073886020004
2019-06-26CH01Director's details changed for Mr Richard Paul Roebuck on 2019-06-26
2019-04-23MEM/ARTSARTICLES OF ASSOCIATION
2019-04-05RES13Resolutions passed:
  • Authorisation of company business 22/03/2019
  • ALTER ARTICLES
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073886020004
2018-11-28RP04AR01Second filing of the annual return made up to 2014-09-27
2018-11-06RP04CS01Second filing of Confirmation Statement dated 27/09/2016
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073886020003
2018-10-30PSC07CESSATION OF IAN VINCENT CARNALL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30PSC02Notification of Ptsg Electrical Services Limited as a person with significant control on 2018-10-18
2018-10-30AP03Appointment of Mr Adam John Coates as company secretary on 2018-10-18
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS SUTHERLAND
2018-10-30AP01DIRECTOR APPOINTED MR ROGER PETER TEASDALE
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073886020002
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-09CH01Director's details changed for Mrs Natalie Louise Ketteringham on 2016-11-09
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 950
2016-09-29CS01Clarification A second filed CS01 (statement of capital) was registered on 06/11/2018.
2016-06-25RES15CHANGE OF NAME 24/06/2016
2016-06-25CERTNMCOMPANY NAME CHANGED GUARDIAN ELECTRICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/06/16
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARNALL / 17/05/2016
2016-03-02AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 950
2015-09-28AR0127/09/15 FULL LIST
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LOUISE KETTERINGHAM / 01/02/2015
2015-03-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 950
2014-09-29AR0127/09/14 FULL LIST
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073886020002
2014-03-19AP01DIRECTOR APPOINTED MISS NATALIE LOUISE KETTERINGHAM
2014-03-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM SHEFFIELD 35A BUSINESS PARK CHURCHILL WAY CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PY
2013-10-01AR0127/09/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN QUICK / 30/09/2013
2013-08-07MEM/ARTSARTICLES OF ASSOCIATION
2013-08-07RES12VARYING SHARE RIGHTS AND NAMES
2013-08-07RES01ALTER ARTICLES 15/07/2013
2013-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-24SH0624/06/13 STATEMENT OF CAPITAL GBP 950
2013-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-27AR0127/09/12 FULL LIST
2012-03-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-28AR0127/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS SUTHERLAND / 28/09/2011
2011-08-01SH0119/07/11 STATEMENT OF CAPITAL GBP 1000
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2011-01-06RES01ADOPT ARTICLES 17/12/2010
2011-01-06SH0121/12/10 STATEMENT OF CAPITAL GBP 750
2010-11-05AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-11-03AP01DIRECTOR APPOINTED MR JOHN STEPHEN QUICK
2010-11-03AP01DIRECTOR APPOINTED MR IAN CARNALL
2010-11-03AP01DIRECTOR APPOINTED MR RICHARD PAUL ROEBUCK
2010-09-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities



Licences & Regulatory approval
We could not find any licences issued to GUARDIAN ELECTRICAL COMPLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUARDIAN ELECTRICAL COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-11 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2011-05-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUARDIAN ELECTRICAL COMPLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of GUARDIAN ELECTRICAL COMPLIANCE LIMITED registering or being granted any patents
Domain Names

GUARDIAN ELECTRICAL COMPLIANCE LIMITED owns 3 domain names.

guardianreports.co.uk   traqit.co.uk   guardianrecords.co.uk  

Trademarks
We have not found any records of GUARDIAN ELECTRICAL COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GUARDIAN ELECTRICAL COMPLIANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-3 GBP £750 Recruitment Instruction and Training
Warwickshire County Council 2015-2 GBP £875 Training - External
Doncaster Council 2015-1 GBP £1,074 DUNSVILLE PRIMARY ACADEMY KITC
Doncaster Council 2014-11 GBP £11,344 MAJOR EMERG POST JUNE 07 FLOOD
Ryedale District Council 2014-10 GBP £1,860
Gloucester City Council 2014-5 GBP £4,905 fixed installation testing HKP
Stockport Metropolitan Council 2013-9 GBP £620
Gloucester City Council 2013-8 GBP £4,788
SUNDERLAND CITY COUNCIL 2013-8 GBP £38,850 PRIVATE CONTRACTORS
Stockport Metropolitan Council 2013-8 GBP £6,265
Knowsley Council 2013-6 GBP £3,645 PLANNED MAINTENANCE SERVICE CONTRACTS ENVIRONMENTAL & REGULATORY SERVICES
Stockport Metropolitan Council 2013-4 GBP £8,613
Rotherham Metropolitan Borough Council 2012-2 GBP £2,096
SUNDERLAND CITY COUNCIL 2012-1 GBP £9,700 OTHER FEES & SERVICES
Rotherham Metropolitan Borough Council 2011-12 GBP £2,102
SUNDERLAND CITY COUNCIL 2011-12 GBP £41,260 PRIVATE CONTRACTORS
Rotherham Metropolitan Borough Council 2011-11 GBP £1,540
SUNDERLAND CITY COUNCIL 2011-11 GBP £107,893 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-10 GBP £53,038 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-9 GBP £15,821 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2011-6 GBP £430 PRIVATE CONTRACTORS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GUARDIAN ELECTRICAL COMPLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARDIAN ELECTRICAL COMPLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUARDIAN ELECTRICAL COMPLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4