UKBizDB.co.uk

GRANWOOD FLOORING LIMITED

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

This company is commonly known as Granwood Flooring Limited. The company was founded 68 years ago and was given the registration number 00566174. The firm's registered office is in MATLOCK. You can find them at 10 Imperial Road, , Matlock, Derbyshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GRANWOOD FLOORING LIMITED
Company Number:00566174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1956
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:10 Imperial Road, Matlock, Derbyshire, England, DE4 3NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director19 November 2012Active
C/O Frp Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director-Active
C/O Frp Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director19 November 2012Active
C/O Frp Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director-Active
12 Wentbridge Drive, Mansfield, NG18 3HU

Secretary10 February 1994Active
6 Steedman Avenue, Mapperley, Nottingham, NG3 6DL

Secretary-Active
Brailsford Green, Church Lane, Brailsford, DE6 3BX

Secretary23 September 1991Active
12 Wentbridge Drive, Mansfield, NG18 3HU

Director01 June 1998Active
The Rookery, Dale Road South Darley Dale, Matlock, DE4 3BP

Director05 June 1995Active
1 New Road, Wingerworth, Chesterfield, S42 6TB

Director27 September 1993Active
7 Laburnum Close, South Normanton, Derby, DE55 2EW

Director-Active
Chalgrove Skircoat Green Road, Halifax, HX3 0LJ

Director-Active
30 Park Lawn, Church Road, Farnham Royal, SL2 3AP

Director-Active
The Abbey House Churchtown, Darley Dale, Matlock, DE4 2GL

Director-Active
10, Imperial Road, Matlock, England, DE4 3NL

Director01 June 1998Active
23 Darley Road, Ripley, DE5 3FF

Director-Active

People with Significant Control

Granwood Flooring Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Imperial Road, Matlock, England, DE4 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-29Address

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

Download
2022-09-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-13Resolution

Resolution.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Address

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

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-10-09Accounts

Accounts with accounts type small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Mortgage

Mortgage satisfy charge full.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.