This company is commonly known as Gorsey Twenty One Limited. The company was founded 46 years ago and was given the registration number 01369201. The firm's registered office is in BIRMINGHAM. You can find them at Po Box 1 Gorsey Lane, Coleshill, Birmingham, West Midlands. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | GORSEY TWENTY ONE LIMITED |
---|---|---|
Company Number | : | 01369201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 1 Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU | Secretary | 14 December 2023 | Active |
Hfd Ltd, PO BOX 1, Gorsey Lane, Coleshill, United Kingdom, B46 1LW | Director | 01 July 2018 | Active |
Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU | Director | 01 August 2023 | Active |
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW | Secretary | 07 January 2019 | Active |
Tays Cottage, Belchers Lane, Nazeing, EN9 | Secretary | - | Active |
Spindlewood House, Belchers Lane, Nazeing, Waltham Abbey, England, EN9 2SA | Secretary | 01 December 1997 | Active |
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW | Secretary | 06 September 2022 | Active |
Hfd Ltd, PO BOX 1, Gorsey Lane, Coleshill, United Kingdom, B46 1LW | Secretary | 01 July 2018 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 04 April 2022 | Active |
Elder House, St George's Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS | Corporate Secretary | 27 July 2018 | Active |
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW | Director | 06 October 2021 | Active |
Tays Cottage, Belchers Lane, Nazeing, EN9 | Director | - | Active |
Spindlewood House, Belchers Lane, Nazeing, Waltham Abbey, England, EN9 2SA | Director | 08 June 1993 | Active |
Spindlewood House, Belchers Lane, Nazeing, EN9 2SA | Director | 06 April 1992 | Active |
Tays Cottage, Belchers Lane, Nazeing, EN9 | Director | - | Active |
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW | Director | 04 April 2022 | Active |
Hfd Ltd, PO BOX 1, Gorsey Lane, Coleshill, United Kingdom, B46 1LW | Director | 01 July 2018 | Active |
PO BOX 1, Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1LW | Director | 01 July 2018 | Active |
108 Mallards Rise, Church Langley Way, Harlow, CM17 9PN | Director | 06 April 1992 | Active |
Hfd Ltd | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU |
Nature of control | : |
|
Mr Ronald Burkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Glovers, Chelmsford, CM3 1PA |
Nature of control | : |
|
Lyro Supplies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Glovers, Whites Lane, Chelmsford, CM3 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Officers | Appoint person secretary company with name date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Officers | Appoint person secretary company with name date. | Download |
2022-09-14 | Officers | Termination secretary company with name termination date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Change of name | Certificate change of name company. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.