GUIDANCE MARINE LTD

Register to unlock more data on OkredoRegister

GUIDANCE MARINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231840

Incorporation date

15/09/2004

Size

Full

Contacts

Registered address

Registered address

5 Tiber Way, Meridian Business Park, Leicester LE19 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon17/11/2025
Appointment of Mr Johan Olof Cervin as a director on 2025-11-17
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon20/08/2025
Memorandum and Articles of Association
dot icon28/07/2025
Satisfaction of charge 052318400002 in full
dot icon14/07/2025
Resolutions
dot icon02/07/2025
Termination of appointment of Undine Peters as a director on 2025-07-01
dot icon02/07/2025
Termination of appointment of Petri Karisto as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Joachim Peter Andersson as a director on 2025-07-01
dot icon02/07/2025
Certificate of change of name
dot icon10/02/2025
Termination of appointment of Michael Ritter Christiansen as a director on 2025-01-31
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon01/06/2023
Termination of appointment of Thomas William Eph Barr as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Stefan Klosternig as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Lorenzo Piccinni as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Petri Karisto as a director on 2023-06-01
dot icon01/06/2023
Appointment of Ms Undine Peters as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Dale Hawley as a director on 2023-06-01
dot icon14/11/2022
Appointment of Mr Michael Ritter Christiansen as a director on 2022-10-20
dot icon11/11/2022
Appointment of Mr Stefan Klosternig as a director on 2022-10-20
dot icon10/11/2022
Termination of appointment of Sean Patrick Fernback as a director on 2022-10-20
dot icon31/10/2022
Termination of appointment of Pierre Guillemin as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Lorenzo Piccinni as a director on 2022-10-20
dot icon10/10/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon09/02/2022
Change of details for Guidance Navigation Holdings Limited as a person with significant control on 2017-10-02
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon11/08/2021
Appointment of Mr Thomas William Eph Barr as a director on 2021-07-21
dot icon30/04/2021
Termination of appointment of Andrew Richard Geoffrey Stead as a director on 2021-04-23
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon12/10/2020
Appointment of Mr Pierre Guillemin as a director on 2020-10-12
dot icon07/10/2020
Termination of appointment of Maik Stoevhase as a director on 2020-09-15
dot icon07/10/2020
Appointment of Mr Sean Patrick Fernback as a director on 2020-09-12
dot icon07/10/2020
Appointment of Miss Hiral Lakdawala as a secretary on 2020-10-07
dot icon07/10/2020
Termination of appointment of Jayne Louise Proctor as a secretary on 2020-10-06
dot icon10/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon24/08/2020
Termination of appointment of John Richard Henshaw as a director on 2020-08-21
dot icon15/01/2020
Resolutions
dot icon03/01/2020
Termination of appointment of Jan Grothusen as a director on 2020-01-03
dot icon31/10/2019
Appointment of Mr Andrew Richard Geoffrey Stead as a director on 2019-10-29
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Director's details changed for Mr John Richard Henshaw on 2019-03-29
dot icon29/03/2019
Appointment of Jayne Louise Proctor as a secretary on 2019-03-29
dot icon29/03/2019
Appointment of Mr John Richard Henshaw as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Mika Tapio Verronen as a director on 2019-03-29
dot icon10/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Termination of appointment of Gisele Laywood as a secretary on 2018-09-13
dot icon06/03/2018
Appointment of Jan Grothusen as a director on 2018-02-12
dot icon01/03/2018
Appointment of Gisele Laywood as a secretary on 2018-02-12
dot icon07/11/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon10/10/2017
Appointment of Mika Tapio Verronen as a director on 2017-10-02
dot icon10/10/2017
Appointment of Maik Stoevhase as a director on 2017-10-02
dot icon10/10/2017
Termination of appointment of James Clifford Wheeler as a director on 2017-10-02
dot icon10/10/2017
Termination of appointment of Paul Mccarney as a director on 2017-10-02
dot icon10/10/2017
Termination of appointment of Russell William James Miles as a director on 2017-10-02
dot icon10/10/2017
Termination of appointment of Allan Charles Edwin Cockell as a director on 2017-10-02
dot icon10/10/2017
Termination of appointment of Jan Grothusen as a director on 2017-10-02
dot icon10/10/2017
Termination of appointment of Russell William James Miles as a secretary on 2017-10-02
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon16/08/2017
Full accounts made up to 2016-11-30
dot icon27/02/2017
Part of the property or undertaking no longer forms part of charge 052318400002
dot icon06/02/2017
Appointment of Mr Paul Mccarney as a director on 2017-02-01
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon10/08/2016
Full accounts made up to 2015-11-30
dot icon27/07/2016
Termination of appointment of Daniel Oliver Ralph as a director on 2016-07-20
dot icon15/12/2015
Registered office address changed from , 4 Dominus Way, Meridian Business Park, Leicester, LE19 1RP to 5 Tiber Way Meridian Business Park Leicester LE19 1QP on 2015-12-15
dot icon21/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon22/07/2015
Appointment of Mr Allan Charles Edwin Cockell as a director on 2015-07-01
dot icon13/05/2015
Appointment of Daniel Oliver Ralph as a director on 2015-05-06
dot icon26/03/2015
Appointment of Mr James Clifford Wheeler as a director on 2015-03-25
dot icon06/03/2015
Registration of charge 052318400002, created on 2015-03-06
dot icon14/01/2015
Certificate of change of name
dot icon02/12/2014
Termination of appointment of Malcolm Thomas Hallsworth Roberts as a director on 2014-12-01
dot icon02/12/2014
Termination of appointment of Ian Karl Buehring as a director on 2014-12-01
dot icon28/10/2014
Satisfaction of charge 1 in full
dot icon17/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-11-30
dot icon23/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-11-30
dot icon24/10/2011
Appointment of Mr Russell William James Miles as a secretary
dot icon21/10/2011
Termination of appointment of Keith Phillips as a director
dot icon23/09/2011
Termination of appointment of Robert Ashby as a secretary
dot icon23/09/2011
Termination of appointment of Robert Ashby as a director
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon18/07/2011
Accounts for a small company made up to 2010-11-30
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon16/09/2010
Director's details changed for Russell William James Miles on 2010-09-15
dot icon16/09/2010
Director's details changed for Dr Ian Karl Buehring on 2010-09-15
dot icon16/09/2010
Termination of appointment of John Brady as a director
dot icon12/08/2010
Accounts for a small company made up to 2009-11-30
dot icon27/05/2010
Director's details changed for Robert Erling Ashby on 2010-04-29
dot icon30/04/2010
Secretary's details changed for Robert Erling Ashby on 2010-04-29
dot icon17/03/2010
Appointment of Mr Keith Phillips as a director
dot icon29/09/2009
Accounts for a small company made up to 2008-11-30
dot icon25/09/2009
Return made up to 15/09/09; full list of members
dot icon19/11/2008
Return made up to 15/09/08; full list of members
dot icon19/11/2008
Appointment terminated director david parry
dot icon19/11/2008
Appointment terminated director john potter
dot icon30/07/2008
Accounts for a medium company made up to 2007-11-30
dot icon27/09/2007
Accounts for a medium company made up to 2006-11-30
dot icon18/09/2007
Return made up to 15/09/07; full list of members
dot icon24/10/2006
Return made up to 15/09/06; full list of members
dot icon02/08/2006
Particulars of mortgage/charge
dot icon07/07/2006
Accounts for a small company made up to 2005-11-30
dot icon16/05/2006
Secretary's particulars changed;director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon12/10/2005
Return made up to 15/09/05; full list of members
dot icon18/05/2005
New director appointed
dot icon03/05/2005
Memorandum and Articles of Association
dot icon26/04/2005
Certificate of change of name
dot icon26/04/2005
New director appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Resolutions
dot icon05/04/2005
New director appointed
dot icon17/03/2005
Memorandum and Articles of Association
dot icon15/03/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon15/03/2005
Registered office changed on 15/03/05 from:\4 dominus way, meridian business park, leicester, LE19 1RP
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed
dot icon10/03/2005
Certificate of change of name
dot icon15/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andersson, Joachim Peter
Director
01/07/2025 - Present
2
Fernback, Sean Patrick
Director
12/09/2020 - 20/10/2022
3
Klosternig, Stefan
Director
20/10/2022 - 01/06/2023
-
Barr, Thomas William Eph
Director
21/07/2021 - 01/06/2023
7
Christiansen, Michael Ritter
Director
20/10/2022 - 31/01/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUIDANCE MARINE LTD

GUIDANCE MARINE LTD is an(a) Active company incorporated on 15/09/2004 with the registered office located at 5 Tiber Way, Meridian Business Park, Leicester LE19 1QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUIDANCE MARINE LTD?

toggle

GUIDANCE MARINE LTD is currently Active. It was registered on 15/09/2004 .

Where is GUIDANCE MARINE LTD located?

toggle

GUIDANCE MARINE LTD is registered at 5 Tiber Way, Meridian Business Park, Leicester LE19 1QP.

What does GUIDANCE MARINE LTD do?

toggle

GUIDANCE MARINE LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for GUIDANCE MARINE LTD?

toggle

The latest filing was on 17/11/2025: Appointment of Mr Johan Olof Cervin as a director on 2025-11-17.