This company is commonly known as G Plan Upholstery Limited. The company was founded 106 years ago and was given the registration number 00149073. The firm's registered office is in MELKSHAM. You can find them at 1 Hampton Park West, , Melksham, Wiltshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | G PLAN UPHOLSTERY LIMITED |
---|---|---|
Company Number | : | 00149073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1917 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hampton Park West, Melksham, Wiltshire, SN12 6GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hampton Park West, Melksham, England, SN12 6GU | Secretary | 19 September 2006 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 01 December 2021 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 01 January 2020 | Active |
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, United Kingdom, SN12 6GU | Director | 05 February 2004 | Active |
48 Parc Wern Road, Sketty, Swansea, SA2 0SF | Secretary | 01 November 2002 | Active |
8 Maes Y Fedwen, Bridgend, CF31 5DA | Secretary | 01 July 2005 | Active |
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE | Secretary | 01 April 1996 | Active |
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA | Secretary | 31 May 2001 | Active |
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA | Secretary | - | Active |
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, SN12 6GU | Director | 01 January 1994 | Active |
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, SN12 6GU | Director | 03 September 2000 | Active |
47 Far Street, Wymeswold, Loughborough, LE12 6TZ | Director | 02 August 1993 | Active |
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, SN12 6GU | Director | 13 September 2004 | Active |
1 Tregarn Close, Langstone, NP18 2JL | Director | 01 February 1995 | Active |
3 Brockwood, Ashley Lane,, Winsley, BA15 2HT | Director | - | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 22 June 2016 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 02 February 2015 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 09 August 2018 | Active |
The Chestnuts, Ty Draw Road, Lisvane, Cardiff, CF14 0PF | Director | 01 February 1994 | Active |
The Chestnuts, Ty Draw Road, Lisvane, Cardiff, CF14 0PF | Director | - | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 29 March 2017 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 21 January 2016 | Active |
Cresswell Lodge Crowsley Road, Shiplake, Henley On Thames, RG9 3LD | Director | 01 March 1993 | Active |
19 Gumstool Hill, Tetbury, GL8 8DG | Director | 26 May 1994 | Active |
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE | Director | 02 August 1999 | Active |
38b Church Lane, Wingfield, Trowbridge, BA14 9LW | Director | 01 September 1993 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 01 April 1996 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 01 July 2016 | Active |
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, SN12 6GU | Director | 06 June 2000 | Active |
Sofa Brands International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Hampton Park West, Melksham, England, SN12 6GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Officers | Change person secretary company with change date. | Download |
2020-04-01 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.