UKBizDB.co.uk

GEOMETRIC FURNITURE LIMITED

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

This company is commonly known as Geometric Furniture Limited. The company was founded 52 years ago and was given the registration number 01052291. The firm's registered office is in MANCHESTER. You can find them at Geometric House Lark Hill, Townley Street Middleton, Manchester, Lancashire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:GEOMETRIC FURNITURE LIMITED
Company Number:01052291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1972
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Geometric House Lark Hill, Townley Street Middleton, Manchester, Lancashire, M24 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geometric House, Townley Street, Middleton, Manchester, England, M24 1AT

Director09 April 2007Active
340, Deansgate, Manchester, M3 4LY

Director23 March 2012Active
Geometric House, Townley Street, Middleton, Manchester, England, M24 1AT

Secretary05 April 2000Active
5 Tandlewood Park, Royton, Oldham, OL2 5UZ

Secretary-Active
Hamoaze 10 Newark Park Way, Royton, Oldham, OL2 5YQ

Secretary28 July 1994Active
5 Tandlewood Park, Royton, Oldham, OL2 5UZ

Director-Active
La Higuera, Buzon 1026 Calle, Alcolecha 29, Verde Pino 03724, Moraira, Alicante, Spain,

Director-Active
Geometric House, Townley Street, Middleton, Manchester, England, M24 1AT

Director15 July 1999Active
5 Tandlewood Park, Royton, Oldham, OL2 5UZ

Director-Active
Hamoaze 10 Newark Park Way, Royton, Oldham, OL2 5YQ

Director-Active
Geometric House, Townley Street, Middleton, Manchester, England, M24 1AT

Director01 April 2013Active
Geometric House Lark Hill, Townley Street Middleton, Manchester, M24 1AT

Director23 March 2012Active
2 Glazedale Avenue, Royton, OL2 5TS

Director30 July 2003Active
41 Polefield Road, Prestwich, Manchester, M25 2GN

Director14 March 2006Active

People with Significant Control

Mr James Broadbent
Notified on:07 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:340, Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type group.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-14Accounts

Accounts with accounts type medium.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.