G PLAN UPHOLSTERY LIMITED - MELKSHAM
Company Profile | Company Filings |
Overview
G PLAN UPHOLSTERY LIMITED is a Private Limited Company from MELKSHAM and has the status: Active.
G PLAN UPHOLSTERY LIMITED was incorporated 106 years ago on 07/12/1917 and has the registered number: 00149073. The accounts status is FULL and accounts are next due on 31/03/2024.
G PLAN UPHOLSTERY LIMITED was incorporated 106 years ago on 07/12/1917 and has the registered number: 00149073. The accounts status is FULL and accounts are next due on 31/03/2024.
G PLAN UPHOLSTERY LIMITED - MELKSHAM
This company is listed in the following categories:
31090 - Manufacture of other furniture
31090 - Manufacture of other furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1 HAMPTON PARK WEST
MELKSHAM
WILTSHIRE
SN12 6GU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMMA VICTORIA TAYLOR | May 1975 | British | Secretary | 2006-09-19 | CURRENT |
MR DUNCAN SCOTT MILLER | Aug 1964 | British | Director | 2020-01-01 | CURRENT |
MR IAN OLIVER | Sep 1963 | British | Director | 2004-02-05 | CURRENT |
MR ADAM ROBIN FIDOE | Oct 1982 | British | Director | 2021-12-01 | CURRENT |
MR SCOTT EDWIN MCLAREN | Jun 1973 | British | Director | 2017-03-29 UNTIL 2018-06-08 | RESIGNED |
MRS LYNN CHRISTINE NIXON | May 1965 | British | Secretary | 2005-07-01 UNTIL 2006-09-19 | RESIGNED |
MR ANTHONY JOHN MCNIFF | Dec 1966 | British | Secretary | 2002-11-01 UNTIL 2005-07-01 | RESIGNED |
MR BERNARD STITFALL | Jul 1954 | British | Secretary | 2001-05-31 UNTIL 2002-11-01 | RESIGNED |
MR BERNARD STITFALL | Jul 1954 | British | Secretary | RESIGNED | |
JOHN CHARLES KEENAN | Jul 1943 | British | Director | 1994-02-01 UNTIL 1996-04-01 | RESIGNED |
MR BERNARD STITFALL | Jul 1954 | British | Director | 1996-04-01 UNTIL 2015-09-30 | RESIGNED |
MR BERNARD GEORGE PENDLE | May 1943 | British | Director | 1993-09-01 UNTIL 1994-01-31 | RESIGNED |
MR MICHAEL STOREY | Feb 1964 | British | Director | 2016-07-01 UNTIL 2017-01-20 | RESIGNED |
COLIN PAULL | Jul 1948 | British | Director | 1999-08-02 UNTIL 2001-05-31 | RESIGNED |
MR STEPHEN JOHN MORRIS | Jul 1963 | British | Director | 1994-05-26 UNTIL 2000-05-08 | RESIGNED |
WILLIAM MOORE | Apr 1938 | British | Director | 1993-03-01 UNTIL 2004-07-09 | RESIGNED |
MR CIARAN ANDREW MCMAHON | Aug 1968 | Irish | Director | 2016-01-21 UNTIL 2019-12-31 | RESIGNED |
JOHN CHARLES KEENAN | Jul 1943 | British | Director | RESIGNED | |
SIMON WADE | Feb 1960 | British | Director | 2000-06-06 UNTIL 2015-09-30 | RESIGNED |
MRS STEPHANIE HILDON | Dec 1971 | British | Director | 2015-02-02 UNTIL 2018-01-31 | RESIGNED |
MR MATTHEW HUDSON | Apr 1968 | British | Director | 2018-08-09 UNTIL 2022-10-31 | RESIGNED |
MR DAVID GRAY | Dec 1951 | British | Director | RESIGNED | |
MR MARK RICHARD HALES | May 1972 | British | Director | 2016-06-22 UNTIL 2017-11-30 | RESIGNED |
STEPHEN BRETT EGAN | May 1955 | British | Director | 1995-02-01 UNTIL 1996-12-31 | RESIGNED |
MICHAEL JOHN DALY | May 1958 | British | Director | 2004-09-13 UNTIL 2016-03-31 | RESIGNED |
PETER HUBERT CONNOLLY | Jan 1945 | British | Director | 1993-08-02 UNTIL 1995-01-31 | RESIGNED |
MR STEPHEN BRUCE | Apr 1969 | British | Director | 2000-09-03 UNTIL 2022-05-27 | RESIGNED |
GARETH MORGAN BROWN | Dec 1961 | British | Director | 1994-01-01 UNTIL 2020-03-09 | RESIGNED |
COLIN PAULL | Jul 1948 | British | Secretary | 1996-04-01 UNTIL 2001-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sofa Brands International Limited | 2016-04-06 | Melksham | Ownership of shares 75 to 100 percent |