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..
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 | : |
|
Registered Address | : | Central House, Wellington Grove, Stockport, Cheshire, SK2 6RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY | Secretary | 26 January 2018 | Active |
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 01 July 2017 | Active |
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 07 October 2022 | Active |
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 26 January 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 17 April 1996 | Active |
2 The Old Coach House Bramley Mead, Wiswell Lane, Whalley, Clitheroe, BB7 9AF | Secretary | 30 May 1996 | Active |
Central House, Wellington Grove, Stockport, SK2 6RH | Secretary | 17 May 2002 | Active |
Central House, Wellington Grove, Stockport, SK2 6RH | Director | 01 January 2021 | Active |
13 Church Lane, Whalley, Blackburn, BB7 9SY | Director | 30 May 1996 | Active |
Central House, Wellington Grove, Stockport, SK2 6RH | Director | 30 May 1996 | Active |
Central House, Wellington Grove, Stockport, SK2 6RH | Director | 17 May 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 17 April 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-02 | Accounts | Change account reference date company current extended. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-09 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.