GUARANTEED MARKETS LIMITED

Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, England
StatusACTIVE
Company No.04895728
CategoryPrivate Limited Company
Incorporated11 Sep 2003
Age20 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

GUARANTEED MARKETS LIMITED is an active private limited company with number 04895728. It was incorporated 20 years, 9 months, 25 days ago, on 11 September 2003. The company address is Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jane Smith

Appointment date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Rose Golio

Termination date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Catherine Coles

Appointment date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Douglas Akeroyd

Termination date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wachholz

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Richard Del Mar

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Douglas Akeroyd

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Rose Golio

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wachholz

Appointment date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Preston

Termination date: 2022-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Richard Del Mar

Appointment date: 2021-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048957280002

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Webb

Termination date: 2017-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Johannes Hulsken

Termination date: 2017-01-13

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048957280003

Charge creation date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048957280002

Charge creation date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Sanders

Termination date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Preston

Appointment date: 2016-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB

New address: Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change sail address company with old address

Date: 28 Aug 2015

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048957280001

Charge creation date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: , 44 Squires Lane, Finchley, London, N3 2AT

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Webb

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Johannes Hulsken

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Barry Walsh

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Duchateau

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew William Sanders

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Betts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoine Duchateau

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-22

Capital : 5.599 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rowan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 22 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-22

Capital : 1,302,331.9585 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Change sail address company with old address

Date: 17 Dec 2012

Category: Address

Type: AD02

Old address: Unit 3 Essex House / 375 - 377 High Street London E15 4QZ England

Documents

View document PDF

Move registers to registered office company

Date: 15 Dec 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital cancellation shares

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Capital

Type: SH06

Date: 2012-08-28

Capital : 5 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Manby

Documents

View document PDF

Capital allotment shares

Date: 08 May 2012

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-22

Capital : 0.23 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2012

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-22

Capital : 5.4204 GBP

Documents

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C.C.S Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Betts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Nicholas David Wingham Rowan

Documents

View document PDF

Move registers to sail company

Date: 18 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Oct 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-11

Officer name: C.C.S Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: , 1 Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2010

Action Date: 23 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-23

Capital : 52.477 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2010

Action Date: 23 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-23

Capital : 52.477 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin James Manby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Capital

Type: 88(2)

Description: Ad 06/11/08\gbp si [email protected]=9.22\gbp ic 44.5299/53.7499\

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Capital

Type: 88(2)

Description: Ad 06/11/08\gbp si [email protected]=18.44\gbp ic 26.0899/44.5299\

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Capital

Type: 88(2)

Description: Ad 17/10/08\gbp si [email protected]=9.22\gbp ic 16.8699/26.0899\

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: , 2nd Floor 37 Lombard Street, London, EC3V 9BQ

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed C.C.s secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from, knowledge business centre, 4-6 university way, london, E16 2RD

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary BEST4BUSINESS LIMITED

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 06/11/08\gbp si [email protected]=2.7699\gbp ic 14.1/16.8699\

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 17/10/08\gbp si [email protected]=9.22\gbp ic 4.88/14.1\

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 15/06/08\gbp si [email protected]=0.4583\gbp ic 4.1833/4.6416\

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Capital

Type: 88(2)

Description: Ad 15/03/08\gbp si [email protected]=0.1833\gbp ic 4/4.1833\

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 17/12/07--------- £ si [email protected]=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 13/06/07--------- £ si [email protected]

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF


Some Companies

A & S BEAUTY POINT LIMITED

7 LAUREATE PADDOCKS,NEWMARKET,CB8 0AP

Number:10944049
Status:ACTIVE
Category:Private Limited Company

FOSSDYKE DEVELOPMENTS LIMITED

LEWER HOUSE, 12 TENTERCROFT,LINCOLNSHIRE,LN5 7DB

Number:05860014
Status:ACTIVE
Category:Private Limited Company

HARTLEX TRADE L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL020511
Status:ACTIVE
Category:Limited Partnership

MGS CONCRETE PUMPING LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:09380878
Status:ACTIVE
Category:Private Limited Company

NORTH WEST GAS LIMITED

437 PRESTON OLD ROAD,BLACKBURN,BB2 5LZ

Number:10093908
Status:ACTIVE
Category:Private Limited Company

THE COUNTRY CANDLE COMPANY LTD

UNIT 10B, LEAFIELD WAY,CORSHAM,SN13 9SW

Number:07613004
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source