Guardian Laboratories (midlands) Limited BIRMINGHAM


Founded in 1996, Guardian Laboratories (midlands), classified under reg no. 03188156 is an active company. Currently registered at Unit 1 Rocky Lane Trading Estate B7 5ER, Birmingham the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since June 14, 1996 Guardian Laboratories (midlands) Limited is no longer carrying the name Boxlink.

There is a single director in the company at the moment - Linda C., appointed on 4 March 2011. In addition, a secretary was appointed - Linda C., appointed on 15 May 1996. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara K. who worked with the the company until 12 March 2018.

Guardian Laboratories (midlands) Limited Address / Contact

Office Address Unit 1 Rocky Lane Trading Estate
Office Address2 William Henry Street
Town Birmingham
Post code B7 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03188156
Date of Incorporation Fri, 19th Apr 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Linda C.

Position: Director

Appointed: 04 March 2011

Linda C.

Position: Secretary

Appointed: 15 May 1996

Andrew C.

Position: Director

Appointed: 27 April 2020

Resigned: 01 May 2023

Andrew C.

Position: Director

Appointed: 06 March 2014

Resigned: 07 March 2018

Barbara K.

Position: Secretary

Appointed: 04 March 2011

Resigned: 12 March 2018

David P.

Position: Director

Appointed: 15 May 1996

Resigned: 16 December 2009

Christopher C.

Position: Director

Appointed: 15 May 1996

Resigned: 04 March 2011

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1996

Resigned: 15 May 1996

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 April 1996

Resigned: 15 May 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Linda C. The abovementioned PSC and has 75,01-100% shares.

Linda C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Boxlink June 14, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets154 095234 473199 293234 518142 718139 571216 994
Net Assets Liabilities-104 199-70 895-93 220-116 006-170 567-209 734-257 049
Other
Version Production Software    2 021 2 023
Average Number Employees During Period6666555
Creditors264 129312 121298 837355 386319 244346 878470 858
Fixed Assets5 8356 7536 3244 8625 95937 41027 156
Net Current Assets Liabilities-110 034-77 648-99 544-120 868-176 526-207 307-253 864
Total Assets Less Current Liabilities-104 199-70 895-93 220-116 006-170 567-169 897-226 708

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, April 2023
Free Download (4 pages)

Company search

Advertisements