Warning: file_put_contents(c/6667a592ebff208c6acb3c727f0fbb4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gnt Furniture Limited, N9 0TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GNT FURNITURE LIMITED

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

This company is commonly known as Gnt Furniture Limited. The company was founded 4 years ago and was given the registration number 12360296. The firm's registered office is in LONDON. You can find them at 59-60 The Market Square, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GNT FURNITURE LIMITED
Company Number:12360296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:59-60 The Market Square, London, England, N9 0TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, White Hart Lane, London, England, N17 7NA

Director01 September 2020Active
500, White Hart Lane, London, England, N17 7NA

Director01 September 2020Active
Flat 74, 155 Southchurch Avenue, Southend-On-Sea, England, SS1 2HZ

Director17 June 2020Active
464, Green Lanes, London, England, N13 5PA

Director01 September 2020Active
464, Green Lanes, London, England, N13 5PA

Director12 December 2019Active

People with Significant Control

Mr Nihat Tohumcu
Notified on:01 September 2020
Status:Active
Date of birth:August 1981
Nationality:Turkish
Country of residence:England
Address:464, Green Lanes, London, England, N13 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Suleyman Akcil
Notified on:01 September 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:500, White Hart Lane, London, England, N17 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurcan Cerikci
Notified on:01 September 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:500, White Hart Lane, London, England, N17 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Deniz Cakmak
Notified on:17 June 2020
Status:Active
Date of birth:January 1982
Nationality:Turkish
Country of residence:England
Address:Flat 74, 155 Southchurch Avenue, Southend-On-Sea, England, SS1 2HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nihat Tohumcu
Notified on:12 December 2019
Status:Active
Date of birth:August 1981
Nationality:Turkish
Country of residence:England
Address:464, Green Lanes, London, England, N13 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-13Address

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

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.