Company NameGuardian Car Systems Limited
DirectorsMichael John Betts and John Mark Abbott
Company StatusActive
Company Number03569865
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Betts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Cottage Aimes Green
Waltham Abbey
Essex
EN9 2BJ
Secretary NameJohn Mark Abbott
NationalityBritish
StatusCurrent
Appointed01 October 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address30 Mount Pleasant Road
Chigwell
Essex
IG7 5ER
Director NameMr John Mark Abbott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(23 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Director NameRebecca Betts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Rochford Avenue
Waltham Abbey
Essex
EN9 1SE
Secretary NameMr Michael John Betts
NationalityBritish
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rochford Avenue
Waltham Abbey
Essex
EN9 1SE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Donna Abbott
50.00%
Ordinary
1 at £1Michael John Betts
50.00%
Ordinary

Financials

Year2014
Net Worth£81,475
Cash£21,819
Current Liabilities£109,322

Accounts

Latest Accounts23 February 2023 (1 year, 2 months ago)
Next Accounts Due23 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 February

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

23 November 2023Total exemption full accounts made up to 23 February 2023 (9 pages)
7 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 23 February 2022 (8 pages)
7 June 2022Appointment of Mr John Mark Abbott as a director on 27 May 2021 (2 pages)
7 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 23 February 2021 (8 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 23 February 2020 (8 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 6 February 2020 (1 page)
29 July 2019Total exemption full accounts made up to 23 February 2019 (8 pages)
13 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 23 February 2018 (7 pages)
24 July 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 23 February 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 23 February 2017 (7 pages)
27 June 2017Notification of Michael John Betts as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael John Betts as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 23 February 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 23 February 2016 (7 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(5 pages)
15 June 2016Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(5 pages)
15 June 2016Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(5 pages)
15 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(5 pages)
14 June 2016Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(5 pages)
14 June 2016Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(5 pages)
14 June 2016Director's details changed for Mr Michael John Betts on 1 April 2014 (2 pages)
14 June 2016Director's details changed for Mr Michael John Betts on 1 April 2014 (2 pages)
18 November 2015Total exemption small company accounts made up to 23 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 23 February 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 23 February 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 23 February 2014 (5 pages)
19 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 200
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 200
(4 pages)
24 October 2013Total exemption small company accounts made up to 23 February 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 23 February 2013 (4 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 23 February 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 23 February 2012 (3 pages)
29 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 23 February 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 23 February 2011 (3 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 23 February 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 23 February 2010 (3 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 23 February 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 23 February 2009 (3 pages)
5 June 2009Return made up to 26/05/09; full list of members (3 pages)
5 June 2009Return made up to 26/05/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 23 February 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 23 February 2008 (3 pages)
19 August 2008Return made up to 26/05/08; full list of members (3 pages)
19 August 2008Return made up to 26/05/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 23 February 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 23 February 2007 (3 pages)
15 June 2007Return made up to 26/05/07; full list of members (2 pages)
15 June 2007Return made up to 26/05/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 23 February 2006 (3 pages)
22 February 2007Total exemption small company accounts made up to 23 February 2006 (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
28 July 2006Return made up to 26/05/06; full list of members (2 pages)
28 July 2006Return made up to 26/05/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 23 February 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 23 February 2005 (4 pages)
25 May 2005Return made up to 26/05/05; full list of members (6 pages)
25 May 2005Return made up to 26/05/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 23 February 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 23 February 2004 (4 pages)
13 September 2004Return made up to 26/05/04; full list of members; amend (6 pages)
13 September 2004Return made up to 26/05/04; full list of members; amend (6 pages)
16 August 2004Return made up to 26/05/04; full list of members (6 pages)
16 August 2004Return made up to 26/05/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 23 February 2003 (4 pages)
2 July 2003Return made up to 26/05/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 23 February 2003 (4 pages)
2 July 2003Return made up to 26/05/03; full list of members (6 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
22 November 2002Total exemption small company accounts made up to 23 February 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 23 February 2002 (4 pages)
24 June 2002Return made up to 26/05/02; full list of members (6 pages)
24 June 2002Return made up to 26/05/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
28 January 2002Total exemption full accounts made up to 23 February 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 23 February 2001 (8 pages)
1 November 2001Return made up to 26/05/01; full list of members (6 pages)
1 November 2001Return made up to 26/05/01; full list of members (6 pages)
16 May 2001Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 23 February 2000 (4 pages)
2 February 2001Accounts for a small company made up to 23 February 2000 (4 pages)
11 May 2000Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
11 May 2000Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
28 June 1999Accounts for a dormant company made up to 24 August 1998 (2 pages)
28 June 1999Accounts for a dormant company made up to 24 August 1998 (2 pages)
8 March 1999Accounting reference date extended from 24/08/99 to 23/02/00 (1 page)
8 March 1999Accounting reference date shortened from 31/05/99 to 24/08/98 (1 page)
8 March 1999Accounting reference date extended from 24/08/99 to 23/02/00 (1 page)
8 March 1999Accounting reference date shortened from 31/05/99 to 24/08/98 (1 page)
26 May 1998Incorporation (13 pages)
26 May 1998Incorporation (13 pages)