UKBizDB.co.uk

GORSEY TWENTY LIMITED

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

This company is commonly known as Gorsey Twenty Limited. The company was founded 29 years ago and was given the registration number 02999451. The firm's registered office is in BIRMINGHAM. You can find them at Po Box 1 Gorsey Lane, Coleshill, Birmingham, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:GORSEY TWENTY LIMITED
Company Number:02999451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Po Box 1 Gorsey Lane, Coleshill, Birmingham, B46 1LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Secretary07 January 2019Active
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director10 October 2018Active
PO BOX 1, Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1LW

Director28 February 2017Active
23 Linden Road, Parkstone, Poole, BH12 3DS

Secretary21 May 1997Active
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1LW

Secretary28 February 2017Active
46 Moss Lane, Whitefield, Manchester, M45 8NQ

Secretary08 December 1994Active
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW

Secretary04 October 2017Active
184, River Way, Christchurch, BH23 2QX

Secretary10 February 2014Active
184 River Way, Christchurch, BH23 2QX

Secretary13 September 1995Active
184 River Way, Christchurch, BH23 2QX

Secretary08 December 1994Active
Elder House, St George's Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Corporate Secretary27 July 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1994Active
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1LW

Director28 February 2017Active
40 Lagland Street, Poole, Dorset, BH15 1QG

Director08 December 1994Active

People with Significant Control

Headlam Group Plc
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:PO BOX 1, Gorsey Lane, Birmingham, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hfd Limited
Notified on:28 February 2017
Status:Active
Country of residence:United Kingdom
Address:PO BOX 1, Gorsey Lane, Birmingham, United Kingdom, B46 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Andrew Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:PO BOX 1, Gorsey Lane, Birmingham, B46 1LW
Nature of control:
  • Ownership of shares 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 (6 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
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-23Address

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

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-19Change of name

Certificate change of name company.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Second filing notification of a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-01-08Officers

Appoint person secretary company with name date.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Change corporate secretary company with change date.

Download
2018-08-01Officers

Appoint corporate secretary company with name date.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.