UKBizDB.co.uk

GLOBAL FURNITURE ALLIANCE LIMITED

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

This company is commonly known as Global Furniture Alliance Limited. The company was founded 20 years ago and was given the registration number 05101350. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 1 Long Street, Tetbury, Gloucestershire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL FURNITURE ALLIANCE LIMITED
Company Number:05101350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Long Street, Tetbury, Gloucestershire, GL8 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coxgrove Lodge, Coxgrove Hill, Pucklechurch, Bristol, United Kingdom, BS16 9NL

Director14 April 2004Active
11, Stone Cottages, Sudbrook, United Kingdom, NP26 5TA

Secretary01 June 2005Active
Kalithea, Biddisham Lane, Biddisham, BS26 2RG

Secretary14 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 2004Active
8 Stone Cottages, Sudbrook, NP26 5TA

Director01 May 2007Active
Kalithea, Biddisham Lane, Somerset, BS26 2RG

Director14 April 2004Active
Phaeton House, Sion Hill, Bath, BA1 2UH

Director14 April 2004Active

People with Significant Control

Mrs Karen Painter
Notified on:31 August 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Long Street, Gloucestershire, United Kingdom, GL8 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Clayton Painter
Notified on:18 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Coxgrove Lodge, Coxgrove Hill, Bristol, United Kingdom, BS16 9NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type small.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-04-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts amended with accounts type small.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Officers

Change person director company with change date.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.