Company NameGuy Nottingham Ltd
DirectorGuy Peter Nottingham
Company StatusActive - Proposal to Strike off
Company Number07574379
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guy Peter Nottingham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Hill Cottage Chapel Hill
Darrington
Pontefract
West Yorkshire
WF8 3BY
Secretary NameMr Peter Guy Nottingham
StatusCurrent
Appointed02 January 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressChapel Hill Cottage Chapel Hill
Darrington
Pontefract
West Yorkshire
WF8 3BY
Director NameMrs Debra Nottingham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address93 Priory Road
Featherstone
Pontefract
WF7 5JY
Secretary NameMrs Debra Nottingham
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address93 Priory Road
Featherstone
Pontefract
WF7 5JY

Location

Registered AddressChapel Hill Cottage Chapel Hill
Darrington
Pontefract
West Yorkshire
WF8 3BY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Built Up AreaDarrington
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Guy Nottingham
100.00%
Ordinary

Financials

Year2014
Turnover£84,277
Net Worth£1,321
Current Liabilities£2,713

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2022 (2 years ago)
Next Return Due5 April 2023 (overdue)

Filing History

28 February 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
8 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 300
(3 pages)
8 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 300
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(3 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(3 pages)
9 June 2015Secretary's details changed for Mr Peter Guy Nottingham on 14 September 2014 (1 page)
9 June 2015Director's details changed for Mr Guy Peter Nottingham on 14 July 2014 (2 pages)
9 June 2015Director's details changed for Mr Guy Peter Nottingham on 14 July 2014 (2 pages)
9 June 2015Secretary's details changed for Mr Peter Guy Nottingham on 14 September 2014 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Registered office address changed from Unit 5 Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP to Chapel Hill Cottage Chapel Hill Darrington Pontefract West Yorkshire WF8 3BY on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Unit 5 Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP to Chapel Hill Cottage Chapel Hill Darrington Pontefract West Yorkshire WF8 3BY on 14 July 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
(4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Registered office address changed from 93 Priory Road Featherstone Pontefract WF7 5JY England on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mr Guy Peter Nottingham on 2 January 2012 (2 pages)
3 January 2013Termination of appointment of Debra Nottingham as a director (1 page)
3 January 2013Registered office address changed from 93 Priory Road Featherstone Pontefract WF7 5JY England on 3 January 2013 (1 page)
3 January 2013Termination of appointment of Debra Nottingham as a secretary (1 page)
3 January 2013Registered office address changed from 93 Priory Road Featherstone Pontefract WF7 5JY England on 3 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Termination of appointment of Debra Nottingham as a director (1 page)
3 January 2013Appointment of Mr Peter Guy Nottingham as a secretary (2 pages)
3 January 2013Director's details changed for Mr Guy Peter Nottingham on 2 January 2012 (2 pages)
3 January 2013Director's details changed for Mr Guy Peter Nottingham on 2 January 2012 (2 pages)
3 January 2013Appointment of Mr Peter Guy Nottingham as a secretary (2 pages)
3 January 2013Termination of appointment of Debra Nottingham as a secretary (1 page)
9 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2011Incorporation (26 pages)
22 March 2011Incorporation (26 pages)