UKBizDB.co.uk

GIANI LIMITED

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

This company is commonly known as Giani Limited. The company was founded 28 years ago and was given the registration number 03187446. The firm's registered office is in STOCKPORT. You can find them at Central House, Wellington Grove, Stockport, Cheshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GIANI LIMITED
Company Number:03187446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Central House, Wellington Grove, Stockport, Cheshire, SK2 6RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Secretary26 January 2018Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Director01 July 2017Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Director07 October 2022Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Director26 January 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 April 1996Active
2 The Old Coach House Bramley Mead, Wiswell Lane, Whalley, Clitheroe, BB7 9AF

Secretary30 May 1996Active
Central House, Wellington Grove, Stockport, SK2 6RH

Secretary17 May 2002Active
Central House, Wellington Grove, Stockport, SK2 6RH

Director01 January 2021Active
13 Church Lane, Whalley, Blackburn, BB7 9SY

Director30 May 1996Active
Central House, Wellington Grove, Stockport, SK2 6RH

Director30 May 1996Active
Central House, Wellington Grove, Stockport, SK2 6RH

Director17 May 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 April 1996Active

People with Significant Control

Mr Alan Oliver Metcalfe
Notified on:01 December 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:The Colony, Altrincham Road, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Elizabeth Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Central House, Wellington Grove, Stockport, SK2 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Oliver Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:The Colony, Altrincham Road, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-02Accounts

Change account reference date company current extended.

Download
2024-03-13Address

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

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Resolution

Resolution.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.