You are here: bizstats.co.uk > a-z index > C list > CN list

Cniguard Ltd STANMORE


Cniguard started in year 2005 as Private Limited Company with registration number 05483624. The Cniguard company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stanmore at Stanmore Business & Innovation Centre Stanmore Place. Postal code: HA7 1GB. Since Fri, 26th Sep 2008 Cniguard Ltd is no longer carrying the name Hatchguard.

At present there are 6 directors in the the firm, namely Christopher Q., Joaquin F. and Michael W. and others. In addition one secretary - Stephen R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicole K. who worked with the the firm until 8 June 2010.

Cniguard Ltd Address / Contact

Office Address Stanmore Business & Innovation Centre Stanmore Place
Office Address2 Howard Road
Town Stanmore
Post code HA7 1GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483624
Date of Incorporation Fri, 17th Jun 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Christopher Q.

Position: Director

Appointed: 01 January 2022

Joaquin F.

Position: Director

Appointed: 07 June 2021

Michael W.

Position: Director

Appointed: 27 February 2020

Ian C.

Position: Director

Appointed: 28 January 2020

Bruno M.

Position: Director

Appointed: 08 June 2018

Nikhil J.

Position: Director

Appointed: 23 June 2011

Stephen R.

Position: Secretary

Appointed: 08 June 2010

Benjamin S.

Position: Director

Appointed: 30 October 2020

Resigned: 21 May 2021

Caroline L.

Position: Director

Appointed: 04 October 2016

Resigned: 15 June 2017

Kristopher H.

Position: Director

Appointed: 03 August 2016

Resigned: 11 September 2019

Simon F.

Position: Director

Appointed: 28 March 2014

Resigned: 26 October 2015

Duncan E.

Position: Director

Appointed: 09 August 2012

Resigned: 28 March 2014

Stephen R.

Position: Director

Appointed: 08 September 2011

Resigned: 01 January 2022

Harlan U.

Position: Director

Appointed: 28 July 2006

Resigned: 30 June 2020

John T.

Position: Director

Appointed: 30 June 2005

Resigned: 08 July 2011

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2005

Resigned: 17 June 2005

Nicole K.

Position: Secretary

Appointed: 17 June 2005

Resigned: 08 June 2010

Edward K.

Position: Director

Appointed: 17 June 2005

Resigned: 20 January 2023

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 June 2005

Resigned: 17 June 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is National Grid Partners Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Edward K. This PSC owns 25-50% shares and has 50,01-75% voting rights.

National Grid Partners Limited

1-3 Strand, London, WC2N 5EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 09874533
Notified on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward K.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 50,01-75% voting rights
25-50% shares

Company previous names

Hatchguard September 26, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 227 7112 424 252
Debtors1 685 6133 310 102
Net Assets Liabilities4 411 8095 969 662
Other Debtors1 585 6443 228 867
Property Plant Equipment13 71614 123
Total Inventories4 082 
Other
Accrued Liabilities Deferred Income30 43178 730
Accumulated Amortisation Impairment Intangible Assets1 786 1532 400 163
Accumulated Depreciation Impairment Property Plant Equipment47 28051 212
Amortisation Rate Used For Intangible Assets 50
Amounts Owed To Directors1 2711 290
Average Number Employees During Period910
Creditors337 006222 939
Depreciation Rate Used For Property Plant Equipment 25
Increase From Amortisation Charge For Year Intangible Assets 614 010
Increase From Depreciation Charge For Year Property Plant Equipment 3 932
Intangible Assets817 060443 491
Intangible Assets Gross Cost2 603 2132 843 654
Investments Fixed Assets633633
Investments In Subsidiaries633633
Nominal Value Allotted Share Capital1 0384 897
Number Shares Issued Fully Paid 48 969
Other Creditors3 1358 772
Other Taxation Payable33 61537 925
Par Value Share 0
Prepayments Accrued Income26 48834 950
Property Plant Equipment Gross Cost60 99665 335
Recoverable Value-added Tax73 36746 171
Total Additions Including From Business Combinations Intangible Assets 240 441
Total Additions Including From Business Combinations Property Plant Equipment 4 339
Trade Creditors Trade Payables268 55496 222
Trade Debtors Trade Receivables114114

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 7th, February 2024
Free Download (45 pages)

Company search

Advertisements