UKBizDB.co.uk

G PLAN UPHOLSTERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:1 Hampton Park West, Melksham, Wiltshire, SN12 6GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hampton Park West, Melksham, England, SN12 6GU

Secretary19 September 2006Active
1, Hampton Park West, Melksham, SN12 6GU

Director01 December 2021Active
1, Hampton Park West, Melksham, SN12 6GU

Director01 January 2020Active
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, United Kingdom, SN12 6GU

Director05 February 2004Active
48 Parc Wern Road, Sketty, Swansea, SA2 0SF

Secretary01 November 2002Active
8 Maes Y Fedwen, Bridgend, CF31 5DA

Secretary01 July 2005Active
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE

Secretary01 April 1996Active
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA

Secretary31 May 2001Active
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA

Secretary-Active
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, SN12 6GU

Director01 January 1994Active
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, SN12 6GU

Director03 September 2000Active
47 Far Street, Wymeswold, Loughborough, LE12 6TZ

Director02 August 1993Active
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, SN12 6GU

Director13 September 2004Active
1 Tregarn Close, Langstone, NP18 2JL

Director01 February 1995Active
3 Brockwood, Ashley Lane,, Winsley, BA15 2HT

Director-Active
1, Hampton Park West, Melksham, SN12 6GU

Director22 June 2016Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director02 February 2015Active
1, Hampton Park West, Melksham, SN12 6GU

Director09 August 2018Active
The Chestnuts, Ty Draw Road, Lisvane, Cardiff, CF14 0PF

Director01 February 1994Active
The Chestnuts, Ty Draw Road, Lisvane, Cardiff, CF14 0PF

Director-Active
1, Hampton Park West, Melksham, SN12 6GU

Director29 March 2017Active
1, Hampton Park West, Melksham, SN12 6GU

Director21 January 2016Active
Cresswell Lodge Crowsley Road, Shiplake, Henley On Thames, RG9 3LD

Director01 March 1993Active
19 Gumstool Hill, Tetbury, GL8 8DG

Director26 May 1994Active
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE

Director02 August 1999Active
38b Church Lane, Wingfield, Trowbridge, BA14 9LW

Director01 September 1993Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director01 April 1996Active
1, Hampton Park West, Melksham, SN12 6GU

Director01 July 2016Active
G Plan Upholstery Limited, Hampton Park West Business Park, Melksham, SN12 6GU

Director06 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Officers

Change person secretary company with change date.

Download
2020-04-01Accounts

Accounts with accounts type full.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.