Company NameGuardian Technical Maintenance Limited
DirectorsAdrian Lines and Jane Michelle Lines
Company StatusActive
Company Number03410595
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Adrian Lines
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Abbeyfields
Wigan
Lancashire
WN6 7NZ
Secretary NameMrs Jane Michelle Lines
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleCpny Sec Service Mnger
Country of ResidenceEngland
Correspondence Address25 Abbeyfields
Wigan
Lancashire
WN6 7NZ
Director NameMrs Jane Michelle Lines
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(10 years after company formation)
Appointment Duration16 years, 9 months
RoleService Manager/ Company Secre
Country of ResidenceEngland
Correspondence Address25 Abbeyfields
Wigan
Lancashire
WN6 7NZ
Director NameMr Giles Spencer Mullen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressLower Dean Head
Dean Lane
Bacup
Lancashire
OL13 8RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteguardian-technical.co.uk
Email address[email protected]
Telephone01942 208101
Telephone regionWigan

Location

Registered AddressUnit 26 Hewitt Business Park
Winstanley Road, Billinge
Wigan
Lancashire
WN5 7XB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Adrian Lines
51.00%
Ordinary
49 at £1Jane Michelle Lines
49.00%
Ordinary

Financials

Year2014
Net Worth£78,822
Cash£35,689
Current Liabilities£148,225

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months from now)

Charges

30 January 2003Delivered on: 1 February 2003
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 January 2003Delivered on: 1 February 2003
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Outstanding
29 October 2000Delivered on: 16 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 July 2022 (4 pages)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
11 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
19 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
10 August 2017Notification of Adrian Lines as a person with significant control on 1 August 2016 (2 pages)
10 August 2017Notification of Jane Michelle Lines as a person with significant control on 1 August 2016 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Notification of Jane Michelle Lines as a person with significant control on 1 August 2016 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Notification of Adrian Lines as a person with significant control on 1 August 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 August 2009Return made up to 28/07/09; full list of members (4 pages)
12 August 2009Return made up to 28/07/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2008Return made up to 28/07/08; full list of members (4 pages)
12 August 2008Return made up to 28/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 October 2007Return made up to 28/07/07; full list of members (3 pages)
17 October 2007New director appointed (1 page)
17 October 2007Return made up to 28/07/07; full list of members (3 pages)
17 October 2007New director appointed (1 page)
23 August 2007Director resigned (2 pages)
23 August 2007Director resigned (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 August 2006Return made up to 28/07/06; full list of members (3 pages)
22 August 2006Return made up to 28/07/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 February 2006Return made up to 28/07/05; full list of members (3 pages)
14 February 2006Return made up to 28/07/05; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 February 2005Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 February 2005Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 April 2004Return made up to 28/07/03; full list of members (3 pages)
28 April 2004Return made up to 28/07/03; full list of members (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
5 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 August 2002Return made up to 28/07/02; full list of members (7 pages)
30 August 2002Return made up to 28/07/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 September 2001Return made up to 28/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 September 2001Return made up to 28/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
5 July 2000Registered office changed on 05/07/00 from: unit 23 hope enterprise centre scot lane newtown wigan lancashire WN5 0PN (1 page)
5 July 2000Registered office changed on 05/07/00 from: unit 23 hope enterprise centre scot lane newtown wigan lancashire WN5 0PN (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Return made up to 28/07/99; full list of members (5 pages)
8 November 1999Return made up to 28/07/99; full list of members (5 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 September 1998Return made up to 28/07/98; full list of members (5 pages)
14 September 1998Ad 28/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 September 1998Ad 28/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 September 1998Return made up to 28/07/98; full list of members (5 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
20 January 1998Registered office changed on 20/01/98 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)