Guyzance
Northumberland
NE65 9AP
Director Name | Mrs Sandra Curry |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor - Lion House Willowburn Trading Estat Alnwick NE66 2PF |
Director Name | Mr Paul Edgar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 East Field Longhoughton Northumberland NE66 3BZ |
Director Name | Mr Stuart Andrew King |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Way Acklington Morpeth Nothumberland NE65 9DB |
Telephone | 01665 602925 |
---|---|
Telephone region | Alnwick |
Registered Address | Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael Curry 50.00% Ordinary |
---|---|
1 at £1 | Paul Edgar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,043 |
Cash | £124 |
Current Liabilities | £14,143 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
3 February 2021 | Registered office address changed from 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD to Ground Floor - Lion House Willowburn Trading Estate Alnwick NE66 2PF on 3 February 2021 (1 page) |
---|---|
20 November 2020 | Resolutions
|
19 November 2020 | Termination of appointment of Stuart Andrew King as a director on 19 November 2020 (1 page) |
19 November 2020 | Appointment of Mrs Sandra Curry as a director on 19 November 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Stuart Andrew King as a director on 18 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Paul Edgar as a director on 18 December 2019 (1 page) |
29 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|