Guildford Radiators Limited LEICESTER


Founded in 1986, Guildford Radiators, classified under reg no. 02001745 is an active company. Currently registered at Waterside Road LE5 1TL, Leicester the company has been in the business for thirty eight years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Michael W. and Paul W.. In addition one secretary - Margaret W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Guildford Radiators Limited Address / Contact

Office Address Waterside Road
Office Address2 Hamilton Industrial Park
Town Leicester
Post code LE5 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02001745
Date of Incorporation Wed, 19th Mar 1986
Industry Non-trading company
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Margaret W.

Position: Secretary

Appointed: 28 September 2007

Michael W.

Position: Director

Appointed: 06 April 1995

Paul W.

Position: Director

Appointed: 06 April 1995

Hugh W.

Position: Secretary

Resigned: 23 November 1993

Anthony W.

Position: Director

Appointed: 06 April 1995

Resigned: 28 September 2007

Anthony W.

Position: Secretary

Appointed: 06 April 1995

Resigned: 28 September 2007

Michael T.

Position: Director

Appointed: 06 April 1995

Resigned: 31 March 1999

Douglas W.

Position: Secretary

Appointed: 21 March 1995

Resigned: 06 April 1995

Anita T.

Position: Secretary

Appointed: 24 November 1993

Resigned: 21 March 1995

Theresa W.

Position: Director

Appointed: 08 October 1993

Resigned: 06 April 1995

Victor L.

Position: Director

Appointed: 08 October 1992

Resigned: 08 October 1993

Victor L.

Position: Director

Appointed: 05 September 1992

Resigned: 08 October 1992

Hugh W.

Position: Director

Appointed: 31 May 1992

Resigned: 11 June 1993

Douglas W.

Position: Director

Appointed: 31 May 1992

Resigned: 06 April 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Tooling and Developments Ltd from Leicester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tooling And Developments Ltd

181 Waterside Road, Hamilton, Leicester, LE5 1TL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 731834
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st August 2022
filed on: 6th, June 2023
Free Download (6 pages)

Company search

Advertisements