GUYMARK UK LIMITED - BRIERLEY HILL
Company Profile | Company Filings |
Overview
GUYMARK UK LIMITED is a Private Limited Company from BRIERLEY HILL and has the status: Active.
GUYMARK UK LIMITED was incorporated 24 years ago on 28/02/2000 and has the registered number: 03934847. The accounts status is FULL and accounts are next due on 30/09/2024.
GUYMARK UK LIMITED was incorporated 24 years ago on 28/02/2000 and has the registered number: 03934847. The accounts status is FULL and accounts are next due on 30/09/2024.
GUYMARK UK LIMITED - BRIERLEY HILL
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VERONICA HOUSE
BRIERLEY HILL
WEST MIDLANDS
DY5 1UB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SOREN NIELSEN | Nov 1970 | Danish | Director | 2018-04-10 | CURRENT |
RENE SCHNEIDER | Dec 1973 | Danish | Director | 2018-04-10 | CURRENT |
MRS BRONWEN COLEMAN | Feb 1979 | South African | Director | 2023-05-01 | CURRENT |
MRS SAMANTHA WALKER | Secretary | 2023-05-01 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2000-02-28 UNTIL 2000-02-28 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-02-28 UNTIL 2000-02-28 | RESIGNED | ||
JULIE ANN LINDON JONES | Secretary | 2015-10-05 UNTIL 2019-06-11 | RESIGNED | ||
JULIE ANN LINDON JONES | Apr 1965 | British | Secretary | 2000-02-28 UNTIL 2015-09-01 | RESIGNED |
MR ALISTAIR KEITH TAIT | Secretary | 2019-06-11 UNTIL 2023-05-01 | RESIGNED | ||
JULIE ANN LINDON JONES | Apr 1965 | British | Director | 2000-02-28 UNTIL 2015-09-01 | RESIGNED |
MR ALISTAIR KEITH TAIT | Mar 1959 | British | Director | 2015-09-01 UNTIL 2023-05-01 | RESIGNED |
ARNE BOYE NIELSEN | Jul 1968 | Danish | Director | 2015-09-01 UNTIL 2023-05-01 | RESIGNED |
MARY ELIZABETH LLOYD EVANS | Dec 1947 | British | Director | 2000-02-28 UNTIL 2007-09-30 | RESIGNED |
DAVID LEWIS LLOYD EVANS | Apr 1943 | British | Director | 2000-02-28 UNTIL 2007-03-30 | RESIGNED |
MARTIN LINDON JONES | Mar 1956 | British | Director | 2000-02-28 UNTIL 2015-09-01 | RESIGNED |
VALERIE ANNE BEATTIE | Feb 1946 | British | Director | 2000-02-28 UNTIL 2007-09-30 | RESIGNED |
MR NIELS JACOBSEN | Aug 1957 | Danish | Director | 2015-09-01 UNTIL 2018-04-10 | RESIGNED |
DUNCAN JOHN BEATTIE | Feb 1947 | British | Director | 2000-02-28 UNTIL 2007-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ensco 722 Limited | 2016-04-06 | Witney Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GUYMARK_UK_LIMITED - Accounts | 2023-09-21 | 31-12-2022 | £464,249 Cash £935,036 equity |
GUYMARK_UK_LIMITED - Accounts | 2019-09-21 | 31-12-2018 | £52,897 Cash £36,034 equity |
GUYMARK_UK_LIMITED - Accounts | 2018-09-29 | 31-12-2017 | £47,837 Cash £114,483 equity |
GUYMARK_UK_LIMITED - Accounts | 2017-09-29 | 31-12-2016 | £65,454 Cash £188,461 equity |
Abbreviated Company Accounts - GUYMARK UK LIMITED | 2015-01-28 | 30-04-2014 | £38,547 Cash £225,604 equity |