Background WavePink WaveYellow Wave

GUARDIAN ELECTRICAL COMPLIANCE LIMITED (07388602)

GUARDIAN ELECTRICAL COMPLIANCE LIMITED (07388602) is an active UK company. incorporated on 27 September 2010. with registered office in Castleford. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. GUARDIAN ELECTRICAL COMPLIANCE LIMITED has been registered for 15 years. Current directors include CARNALL, Ian Vincent, IRVINE, John Alexander, MITCHELL, Mark Peter and 3 others.

Company Number
07388602
Status
active
Type
ltd
Incorporated
27 September 2010
Age
15 years
Address
13 Flemming Court Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CARNALL, Ian Vincent, IRVINE, John Alexander, MITCHELL, Mark Peter, ROEBUCK, Richard Paul, TEASDALE, Paul William, WARD, Gregory
SIC Codes
43210, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN ELECTRICAL COMPLIANCE LIMITED

GUARDIAN ELECTRICAL COMPLIANCE LIMITED is an active company incorporated on 27 September 2010 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. GUARDIAN ELECTRICAL COMPLIANCE LIMITED was registered 15 years ago.(SIC: 43210, 81100)

Status

active

Active since 15 years ago

Company No

07388602

LTD Company

Age

15 Years

Incorporated 27 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

GUARDIAN ELECTRICAL SOLUTIONS LIMITED
From: 27 September 2010To: 25 June 2016
Contact
Address

13 Flemming Court Flemming Court Castleford, WF10 5HW,

Previous Addresses

Unit 4 Rotunda Business Centre Thorncliffe Chapeltown Sheffield South Yorkshire S35 2PG
From: 1 October 2013To: 27 September 2019
, Sheffield 35a Business Park, Churchill Way Chapeltown, Sheffield, South Yorkshire, S35 2PY
From: 7 January 2011To: 1 October 2013
, 68 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LJ
From: 27 September 2010To: 7 January 2011
Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
Funding Round
Jul 11
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
Director Joined
Feb 26
4
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 18 Oct 2018

CARNALL, Ian Vincent

Active
Flemming Court, CastlefordWF10 5HW
Born January 1961
Director
Appointed 01 Nov 2010

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

MITCHELL, Mark Peter

Active
Flemming Court, CastlefordWF10 5HW
Born November 1970
Director
Appointed 26 Jan 2026

ROEBUCK, Richard Paul

Active
Flemming Court, CastlefordWF10 5HW
Born February 1969
Director
Appointed 01 Nov 2010

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 18 Oct 2018

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

BEDFORD, Sally Ann

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 18 Oct 2018
Resigned 10 Oct 2019

CARNALL, Natalie Louise

Resigned
Marlborough Road, SheffieldS10 1DA
Born April 1987
Director
Appointed 01 Mar 2014
Resigned 18 Oct 2018

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 18 Oct 2018
Resigned 12 Aug 2024

QUICK, John Stephen

Resigned
The Green, DoncasterDN5 7DD
Born August 1947
Director
Appointed 01 Nov 2010
Resigned 18 Oct 2018

SUTHERLAND, William Thomas

Resigned
Highfield Park, RotherhamS66 7DU
Born January 1964
Director
Appointed 27 Sept 2010
Resigned 18 Oct 2018

TEASDALE, Roger Peter

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 18 Oct 2018
Resigned 31 May 2023

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018

Mr Ian Vincent Carnall

Ceased
Rotunda Business Centre, SheffieldS35 2PG
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2016
Ceased 18 Oct 2018

Mr Richard Paul Roebuck

Ceased
Rotunda Business Centre, SheffieldS35 2PG
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2016
Ceased 18 Oct 2018

Mr John Stephen Quick

Ceased
Rotunda Business Centre, SheffieldS35 2PG
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Memorandum Articles
23 April 2019
MAMA
Resolution
5 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
28 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 November 2018
RP04AR01RP04AR01
Legacy
6 November 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Legacy
29 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
25 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
7 August 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 August 2013
MEM/ARTSMEM/ARTS
Resolution
7 August 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
24 June 2013
SH06Cancellation of Shares
Resolution
24 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 June 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Legacy
7 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Resolution
6 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Incorporation Company
27 September 2010
NEWINCIncorporation