GUARDS LIMITED
HARBOROUGH RUGBY


Company number 02171040
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address THE SMITHY, MAIN STREET, HARBOROUGH RUGBY, WARWICKSHIRE CV23 OHS
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 90 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of GUARDS LIMITED are www.guards.co.uk, and www.guards.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Guards Limited is a Private Limited Company. The company registration number is 02171040. Guards Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Guards Limited is The Smithy Main Street Harborough Rugby Warwickshire Cv23 Ohs. The company`s financial liabilities are £118.7k. It is £6.24k against last year. And the total assets are £133.6k, which is £-63.8k against last year. LEECH, David Wilfred is a Secretary of the company. LEECH, David Wilfred is a Director of the company. Secretary LEECH, Carolyn Anne has been resigned. Secretary LEECH, David Wilfred has been resigned. Director CLARKE, Leslie has been resigned. Director LEECH, Elaine has been resigned. Director LIVINGSTONE, Robert David has been resigned. Director MCNICOL, John has been resigned. Director WIIG, Norman Frank has been resigned. The company operates in "Private security activities".


guards Key Finiance

LIABILITIES £118.7k
+5%
CASH n/a
TOTAL ASSETS £133.6k
-33%
All Financial Figures

Current Directors

Secretary
LEECH, David Wilfred
Appointed Date: 01 October 2011

Director
LEECH, David Wilfred

78 years old

Resigned Directors

Secretary
LEECH, Carolyn Anne
Resigned: 01 October 2011
Appointed Date: 14 January 2000

Secretary
LEECH, David Wilfred
Resigned: 14 January 2000

Director
CLARKE, Leslie
Resigned: 25 January 1999
Appointed Date: 16 December 1996
78 years old

Director
LEECH, Elaine
Resigned: 23 August 1996
79 years old

Director
LIVINGSTONE, Robert David
Resigned: 14 January 2000
Appointed Date: 03 March 1998
78 years old

Director
MCNICOL, John
Resigned: 19 September 1991
77 years old

Director
WIIG, Norman Frank
Resigned: 11 November 1999
Appointed Date: 27 February 1992
80 years old

GUARDS LIMITED Events

12 Dec 2016
Micro company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90

17 Dec 2015
Micro company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 90

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
01 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1987
Registered office changed on 01/12/87 from: 1/3 leonard st london EC2A 4AQ

01 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1987
Company name changed healdline LIMITED\certificate issued on 20/11/87

30 Sep 1987
Incorporation

GUARDS LIMITED Charges

21 January 1988
Debenture
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…