Company NameGuidon Group Limited
DirectorAnthony John McNally
Company StatusActive
Company Number08818728
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 5 months ago)
Previous NameAMJM Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Anthony John McNally
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Director NameMiss Kathryn Barnes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Gloucester House 72 Church Road
Stockton-On-Tees
Durham
TS18 1TW

Contact

Websiteamjm consulting.co.uk

Location

Registered Address9 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony John Mcnally
50.00%
Ordinary
1 at £1Jane Catherine Mcnally
50.00%
Ordinary

Financials

Year2014
Net Worth£2,734
Cash£41,023
Current Liabilities£39,845

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 November 2023 (6 months ago)
Next Return Due1 December 2024 (6 months, 2 weeks from now)

Charges

4 August 2016Delivered on: 9 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
18 January 2021Director's details changed for Mr Anthony John Mcnally on 18 December 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 August 2020Appointment of Miss Kathryn Barnes as a director on 27 August 2020 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Satisfaction of charge 088187280001 in full (1 page)
31 December 2018Notification of Jane Catherine Mcnally as a person with significant control on 18 December 2018 (2 pages)
31 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
31 December 2018Notification of Anthony John Mcnally as a person with significant control on 18 December 2018 (2 pages)
21 December 2018Withdrawal of a person with significant control statement on 21 December 2018 (2 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
29 June 2017Registered office address changed from 9 Thistle Close Northallerton North Yorkshire DL7 8FF to Suite 1, Gloucester House 72 Church Road Stockton-on-Tees Durham TS18 1TW on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 9 Thistle Close Northallerton North Yorkshire DL7 8FF to Suite 1, Gloucester House 72 Church Road Stockton-on-Tees Durham TS18 1TW on 29 June 2017 (1 page)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
9 August 2016Registration of charge 088187280001, created on 4 August 2016 (5 pages)
9 August 2016Registration of charge 088187280001, created on 4 August 2016 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)