This company is commonly known as G T Contract Flooring Limited. The company was founded 17 years ago and was given the registration number 05934288. The firm's registered office is in NOTTINGHAM. You can find them at 1 Derby Road, Eastwood, Nottingham, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | G T CONTRACT FLOORING LIMITED |
---|---|---|
Company Number | : | 05934288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Derby Road, Eastwood, Nottingham, NG16 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Bosworth Drive, Newthorpe, NG16 3RF | Secretary | 13 September 2006 | Active |
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA | Director | 11 August 2023 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 25 March 2021 | Active |
7 Bosworth Drive, Newthorpe, NG16 3RF | Director | 13 September 2006 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 13 September 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 13 September 2006 | Active |
Mr Graham Thurgood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | 1 Derby Road, Nottingham, NG16 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Change person secretary company with change date. | Download |
2022-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-04 | Capital | Capital allotment shares. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Capital | Capital allotment shares. | Download |
2020-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.