UKBizDB.co.uk

GROSVENOR CARPETS & RUGS LTD

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:16 Broadway North, Walsall, West Midlands, WS1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Inglewood Drive, Hatch Warren, Basingstoke, RG22 4QZ

Director22 October 2008Active
16 Broadway North, Walsall, West Midlands, WS1 2AN

Secretary25 June 2008Active
12, Mill Lane, Newbury, England, RG14 5QS

Secretary25 November 2014Active
14 Mill Lane, Newbury, RG14 5QS

Secretary26 March 1997Active
The Wallins 3 Wallins Copse, Chineham, Basingstoke, RG24 8LT

Secretary-Active
59, Pennine Way, Basingstoke, England, RG22 5AF

Director25 November 2014Active
137 Kempshott Lane, Kempshott, Basingstoke, RG22 5LE

Director01 June 1997Active
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

Director01 June 1997Active
7 Lovegroves, Old Reading Road, Basingstoke, RG24 8YA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Address

Move registers to sail company with new address.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.