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.
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 | : |
|
Registered Address | : | Po Box 1 Gorsey Lane, Coleshill, Birmingham, B46 1LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Secretary | 07 January 2019 | Active |
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 10 October 2018 | Active |
PO BOX 1, Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1LW | Director | 28 February 2017 | Active |
23 Linden Road, Parkstone, Poole, BH12 3DS | Secretary | 21 May 1997 | Active |
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1LW | Secretary | 28 February 2017 | Active |
46 Moss Lane, Whitefield, Manchester, M45 8NQ | Secretary | 08 December 1994 | Active |
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW | Secretary | 04 October 2017 | Active |
184, River Way, Christchurch, BH23 2QX | Secretary | 10 February 2014 | Active |
184 River Way, Christchurch, BH23 2QX | Secretary | 13 September 1995 | Active |
184 River Way, Christchurch, BH23 2QX | Secretary | 08 December 1994 | Active |
Elder House, St George's Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS | Corporate Secretary | 27 July 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 1994 | Active |
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1LW | Director | 28 February 2017 | Active |
40 Lagland Street, Poole, Dorset, BH15 1QG | Director | 08 December 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-19 | Change of name | Certificate change of name company. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-01-08 | Officers | Appoint person secretary company with name date. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Officers | Change corporate secretary company with change date. | Download |
2018-08-01 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.