UKBizDB.co.uk

GORSEY TWENTY ONE LIMITED

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

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.

Company Information

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:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU

Secretary14 December 2023Active
Hfd Ltd, PO BOX 1, Gorsey Lane, Coleshill, United Kingdom, B46 1LW

Director01 July 2018Active
Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JU

Director01 August 2023Active
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW

Secretary07 January 2019Active
Tays Cottage, Belchers Lane, Nazeing, EN9

Secretary-Active
Spindlewood House, Belchers Lane, Nazeing, Waltham Abbey, England, EN9 2SA

Secretary01 December 1997Active
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW

Secretary06 September 2022Active
Hfd Ltd, PO BOX 1, Gorsey Lane, Coleshill, United Kingdom, B46 1LW

Secretary01 July 2018Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary04 April 2022Active
Elder House, St George's Business Park, 207 Brooklands Road, Weybridge, England, KT13 0TS

Corporate Secretary27 July 2018Active
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW

Director06 October 2021Active
Tays Cottage, Belchers Lane, Nazeing, EN9

Director-Active
Spindlewood House, Belchers Lane, Nazeing, Waltham Abbey, England, EN9 2SA

Director08 June 1993Active
Spindlewood House, Belchers Lane, Nazeing, EN9 2SA

Director06 April 1992Active
Tays Cottage, Belchers Lane, Nazeing, EN9

Director-Active
PO BOX 1, Gorsey Lane, Coleshill, Birmingham, B46 1LW

Director04 April 2022Active
Hfd Ltd, PO BOX 1, Gorsey Lane, Coleshill, United Kingdom, B46 1LW

Director01 July 2018Active
PO BOX 1, Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1LW

Director01 July 2018Active
108 Mallards Rise, Church Langley Way, Harlow, CM17 9PN

Director06 April 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
Lyro Supplies Limited
Notified on:06 April 2016
Status:Active
Address:Glovers, Whites Lane, Chelmsford, CM3 1PA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2023-12-20Officers

Appoint person secretary company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-09-14Officers

Appoint person secretary company with name date.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint corporate secretary company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2020-11-19Change of name

Certificate change of name company.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.