UKBizDB.co.uk

GLADSTON CARPETS & FLOORING LTD.

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

This company is commonly known as Gladston Carpets & Flooring Ltd.. The company was founded 40 years ago and was given the registration number 01824431. The firm's registered office is in TAMWORTH. You can find them at 11 Mercian Park Felspar Road, Amington, Tamworth, Staffordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:GLADSTON CARPETS & FLOORING LTD.
Company Number:01824431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:11 Mercian Park Felspar Road, Amington, Tamworth, Staffordshire, B77 4DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Coleshill Street, Sutton Coldfield, England, B72 1SD

Secretary-Active
1, Coleshill Street, Sutton Coldfield, England, B72 1SD

Director27 February 2004Active
1, Coleshill Street, Sutton Coldfield, England, B72 1SD

Director-Active
9 Beacon Rise, Aldridge, Walsall, WS9 0TQ

Director-Active
11 Mercian Park, Felspar Road, Amington, Tamworth, B77 4DP

Director01 June 1998Active
12 Somerville Drive, Sutton Coldfield, B73 6JB

Director-Active

People with Significant Control

Mr Daniel William Kinsella
Notified on:16 December 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:1, Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel William Kinsella
Notified on:15 December 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:11 Mercian Park, Felspar Road, Tamworth, United Kingdom, B77 4DP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerald Dominic Kinsella
Notified on:30 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:1, Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

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

Download
2021-05-14Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-02-12Capital

Capital name of class of shares.

Download
2020-02-12Capital

Capital variation of rights attached to shares.

Download
2020-01-29Capital

Capital variation of rights attached to shares.

Download
2020-01-29Resolution

Resolution.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.