This company is commonly known as Grosvenor Carpets & Rugs Ltd. The company was founded 48 years ago and was given the registration number 01254671. The firm's registered office is in WEST MIDLANDS. You can find them at 16 Broadway North, Walsall, West Midlands, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | GROSVENOR CARPETS & RUGS LTD |
---|---|---|
Company Number | : | 01254671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1976 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Broadway North, Walsall, West Midlands, WS1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Inglewood Drive, Hatch Warren, Basingstoke, RG22 4QZ | Director | 22 October 2008 | Active |
16 Broadway North, Walsall, West Midlands, WS1 2AN | Secretary | 25 June 2008 | Active |
12, Mill Lane, Newbury, England, RG14 5QS | Secretary | 25 November 2014 | Active |
14 Mill Lane, Newbury, RG14 5QS | Secretary | 26 March 1997 | Active |
The Wallins 3 Wallins Copse, Chineham, Basingstoke, RG24 8LT | Secretary | - | Active |
59, Pennine Way, Basingstoke, England, RG22 5AF | Director | 25 November 2014 | Active |
137 Kempshott Lane, Kempshott, Basingstoke, RG22 5LE | Director | 01 June 1997 | Active |
137 Kempshott Lane, Basingstoke, RG22 5LE | Director | - | Active |
8 Frances Drive, Bloxwich, Walsall, WS3 3NH | Director | - | Active |
79 Grainger Close, Brighton Hill, Basingstoke, RG22 4ED | Director | 01 June 1997 | Active |
7 Lovegroves, Old Reading Road, Basingstoke, RG24 8YA | Director | - | Active |
Mr Steven David Langford | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 11, Moniton Estate, West Ham Lane, Basingstoke, England, RG22 6NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Address | Move registers to sail company with new address. | Download |
2015-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.