Company NameGuardrail Technical Solutions Ltd
DirectorAnthony Robert Stringer
Company StatusLiquidation
Company Number08872466
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Anthony Robert Stringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Director NameMr Andrew Wilson Best
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2ED
Director NameMr Graham Thomson Sharp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Law Chambers South Parade
Doncaster
DN1 2DY

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

50 at £1Anthony Stringer
50.00%
Ordinary
50 at £1Graham Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,267
Cash£51,867
Current Liabilities£1,559

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
12 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 7 South Parade Doncaster South Yorkshire DN1 2ED to 7 Law Chambers South Parade Doncaster DN1 2DY on 5 February 2019 (1 page)
1 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
2 May 2014Termination of appointment of Andrew Best as a director (1 page)
2 May 2014Appointment of Mr Graham Thomson Sharp as a director (2 pages)
2 May 2014Appointment of Mr Anthony Robert Stringer as a director (2 pages)
2 May 2014Termination of appointment of Andrew Best as a director (1 page)
2 May 2014Appointment of Mr Anthony Robert Stringer as a director (2 pages)
2 May 2014Appointment of Mr Graham Thomson Sharp as a director (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)