Guilform Limited COLCHESTER


Guilform started in year 2001 as Private Limited Company with registration number 04301975. The Guilform company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Colchester at Excelsior House Wyncolls Road. Postal code: CO4 9HU. Since June 20, 2006 Guilform Limited is no longer carrying the name D D A Products.

The company has one director. Anthony I., appointed on 22 October 2001. There are currently no secretaries appointed. 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 - Diana I. who worked with the the company until 27 February 2009.

Guilform Limited Address / Contact

Office Address Excelsior House Wyncolls Road
Office Address2 Severalls Industrial Estate
Town Colchester
Post code CO4 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301975
Date of Incorporation Wed, 10th Oct 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Anthony I.

Position: Director

Appointed: 22 October 2001

Peter M.

Position: Director

Appointed: 01 October 2006

Resigned: 31 July 2008

Keith B.

Position: Director

Appointed: 12 June 2006

Resigned: 01 January 2011

Diana I.

Position: Secretary

Appointed: 22 October 2001

Resigned: 27 February 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2001

Resigned: 22 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 October 2001

Resigned: 22 October 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Anthony I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D D A Products June 20, 2006
Polebrick July 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets49 22049 22049 22049 22049 22049 220
Net Assets Liabilities -942 493-942 493-942 493-942 493 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 8001 8001 8001 8001 8001 800
Average Number Employees During Period 11111
Creditors577 269577 269412 644412 644412 644412 644
Net Current Assets Liabilities-528 049-528 049-528 049-528 049-528 049 
Total Assets Less Current Liabilities-528 049-528 049    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 12th, July 2023
Free Download (4 pages)

Company search

Advertisements