UKBizDB.co.uk

GRESHAM OFFICE FURNITURE LIMITED

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

This company is commonly known as Gresham Office Furniture Limited. The company was founded 47 years ago and was given the registration number 01284733. The firm's registered office is in BOLTON. You can find them at Platinum Park, Lynstock Way, Horwich, Bolton, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:GRESHAM OFFICE FURNITURE LIMITED
Company Number:01284733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1976
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Platinum Park, Lynstock Way, Horwich, Bolton, BL6 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Platinum Park, Lynstock Way, Horwich, Bolton, BL6 4SA

Secretary28 October 2010Active
Platinum Park, Lynstock Way, Horwich, Bolton, BL6 4SA

Director06 February 2006Active
Platinum Park, Lynstock Way, Horwich, Bolton, BL6 4SA

Director01 May 2014Active
Paltinum Park, Lynstock Way, Bolton, BL6 4SA

Director01 May 2011Active
24 Parkstone Close, Ainsworth, Bury, BL8 2UR

Secretary-Active
81 Fernleigh, Leyland, PR26 7AW

Secretary12 March 2004Active
19 Cheviot Gate, Low Moor, Bradford, BD12 0EA

Director-Active
Platinum Park, Lynstock Way, Horwich, Bolton, BL6 4SA

Director01 April 1995Active
Sunnybank Arthur Lane, Ainsworth, Bolton, BL2 5PN

Director-Active
Sunnybank Arthur Lane, Ainsworth, Bolton, BL2 5PN

Director-Active
Platinum Park, Lynstock Way, Horwich, Bolton, BL6 4SA

Director01 February 2005Active
Platinum Park, Lynstock Way, Horwich, Bolton, BL6 4SA

Director01 May 2002Active
7 Hill View Road, Garstang, Preston, PR3 1JU

Director01 January 1994Active
Meadow View, Altcar Lane, Leyland, PR25 1LE

Director-Active
81 Fernleigh, Leyland, PR26 7AW

Director01 August 1997Active

People with Significant Control

Gresham Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Platinum Park Lynstock Way, Horwich, Greater Manchester, England, BL6 4SA
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
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Change account reference date company current extended.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Officers

Termination director company with name termination date.

Download
2015-10-16Accounts

Accounts with accounts type full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type full.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Officers

Change person director company with change date.

Download
2014-07-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.