Company NameGuardian Dps Limited
DirectorsGraham Bernard Glendining and Laura Jayne Glendining
Company StatusActive
Company Number06669028
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Bernard Glendining
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaytown Farm
Warkleigh
Devon
EX37 9PQ
Director NameMrs Laura Jayne Glendining
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaytown Farm Warkleigh
Devon
EX37 9PQ

Location

Registered AddressHaines Watts Manchester Ltd
Northern Assurance Buildings Albert Square
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Bernard Glendining
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,289
Cash£13,906
Current Liabilities£80,346

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

7 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 November 2022Micro company accounts made up to 31 August 2021 (5 pages)
28 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
6 May 2022Appointment of Mrs Laura Jayne Glendining as a director on 29 April 2022 (2 pages)
30 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
4 September 2021Change of details for Mr Graham Glendining as a person with significant control on 1 July 2021 (2 pages)
2 September 2021Notification of Laura Glendining as a person with significant control on 1 July 2021 (2 pages)
2 September 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 100
(3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (5 pages)
23 November 2020Micro company accounts made up to 31 August 2019 (5 pages)
25 October 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
17 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
7 October 2019Change of details for Mr Graham Glendining as a person with significant control on 6 April 2016 (2 pages)
4 October 2019Cessation of Graham Bernard Glendining as a person with significant control on 6 April 2016 (1 page)
21 August 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
9 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
18 September 2017Notification of Graham Glendining as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Graham Glendining as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
1 June 2016Registered office address changed from 69 Flixton Road Urmston Greater Manchester M41 5AN to C/O Haines Watts Manchester Ltd Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 69 Flixton Road Urmston Greater Manchester M41 5AN to C/O Haines Watts Manchester Ltd Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 1 June 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Director's details changed for Mr Graham Bernard Glendining on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Graham Bernard Glendining on 22 May 2013 (2 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
27 June 2012Amended accounts made up to 31 August 2011 (4 pages)
27 June 2012Amended accounts made up to 31 August 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
11 August 2008Incorporation (32 pages)
11 August 2008Incorporation (32 pages)