Guarantee Protection Trust Limited HUNTINGDON


Guarantee Protection Trust started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01764050. The Guarantee Protection Trust company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Huntingdon at 11 Ramsay Court. Postal code: PE29 6FY.

At the moment there are 3 directors in the the firm, namely Sarah G., Richard S. and Mark E.. In addition one secretary - Sarah G. - 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.

Guarantee Protection Trust Limited Address / Contact

Office Address 11 Ramsay Court
Office Address2 Hinchingbrooke Business Park
Town Huntingdon
Post code PE29 6FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01764050
Date of Incorporation Mon, 24th Oct 1983
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Sarah G.

Position: Secretary

Appointed: 27 November 2023

Sarah G.

Position: Director

Appointed: 20 November 2023

Richard S.

Position: Director

Appointed: 05 October 2017

Mark E.

Position: Director

Appointed: 02 November 2006

Susan U.

Position: Secretary

Appointed: 30 July 2019

Resigned: 27 November 2023

Stephen H.

Position: Director

Appointed: 26 May 2012

Resigned: 12 February 2024

Ian G.

Position: Director

Appointed: 27 July 2009

Resigned: 01 April 2012

John R.

Position: Director

Appointed: 27 July 2009

Resigned: 26 May 2012

Martin H.

Position: Director

Appointed: 27 July 2009

Resigned: 18 March 2019

Ian G.

Position: Director

Appointed: 25 June 2009

Resigned: 27 July 2009

Martin H.

Position: Director

Appointed: 25 June 2009

Resigned: 27 July 2009

John R.

Position: Director

Appointed: 25 June 2009

Resigned: 27 July 2009

Ian G.

Position: Secretary

Appointed: 19 March 2008

Resigned: 30 July 2019

Keith B.

Position: Director

Appointed: 02 November 2006

Resigned: 10 May 2017

Yasmin C.

Position: Director

Appointed: 02 November 2006

Resigned: 01 April 2011

Shirley P.

Position: Director

Appointed: 01 October 2004

Resigned: 19 March 2008

Shirley P.

Position: Secretary

Appointed: 14 October 1997

Resigned: 19 March 2008

Andrew M.

Position: Director

Appointed: 30 May 1995

Resigned: 02 November 2006

John H.

Position: Director

Appointed: 14 December 1994

Resigned: 14 March 2001

David B.

Position: Secretary

Appointed: 01 June 1993

Resigned: 14 October 1997

David B.

Position: Director

Appointed: 01 June 1993

Resigned: 14 October 1997

George H.

Position: Director

Appointed: 14 March 1993

Resigned: 10 September 2007

Alfred B.

Position: Director

Appointed: 14 March 1993

Resigned: 02 November 2006

David F.

Position: Director

Appointed: 14 March 1993

Resigned: 02 October 1993

Antony K.

Position: Director

Appointed: 14 March 1993

Resigned: 17 May 1994

Robert M.

Position: Director

Appointed: 14 March 1993

Resigned: 17 March 1993

Joseph D.

Position: Director

Appointed: 14 March 1993

Resigned: 19 March 1996

Charles M.

Position: Director

Appointed: 14 March 1993

Resigned: 02 November 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is The Property Care Association from Huntingdon, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

The Property Care Association

11 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered England And Wales
Registration number 05596488
Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth67 240104 85147 667     
Balance Sheet
Cash Bank On Hand   47 28939 82847 56863 61649 412
Current Assets87 448116 88463 00667 07160 66162 71185 91269 479
Debtors   19 78320 83315 14322 29620 067
Net Assets Liabilities  47 66745 62939 378   
Other Debtors   19 38420 43415 14322 29620 067
Net Assets Liabilities Including Pension Asset Liability67 240104 85147 667     
Reserves/Capital
Shareholder Funds67 240104 85147 667     
Other
Accumulated Amortisation Impairment Intangible Assets   25 00025 00025 00025 000 
Average Number Employees During Period    4444
Corporation Tax Payable    8 6058 79513 40910 824
Creditors  17 00621 44221 28314 53719 74915 812
Intangible Assets Gross Cost   25 00025 00025 00025 000 
Net Current Assets Liabilities60 573100 68446 00045 62939 37848 17466 16353 667
Other Creditors   12 47812 6785 7426 3404 988
Prepayments   399399   
Taxation Social Security Payable   8 9658 605   
Fixed Assets6 6674 1671 667     
Total Assets Less Current Liabilities67 240104 85147 66745 629    
Creditors Due Within One Year26 87516 20017 006     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, August 2023
Free Download (8 pages)

Company search

Advertisements