Company NameGS Upholstery Limited
DirectorsSimon Paul Cowell and Gary Paul Nightingale
Company StatusActive
Company Number07549767
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 2 months ago)
Previous NameGS Upsholstery Limited

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Simon Paul Cowell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a - Bridgewater House
Parkway Trading Estate Barton Dock Road
Manchester
Greater Manchester
M32 0TL
Director NameMr Gary Paul Nightingale
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a - Bridgewater House
Parkway Trading Estate Barton Dock Road
Manchester
Greater Manchester
M32 0TL

Location

Registered AddressUnit 2a - Bridgewater House
Parkway Trading Estate Barton Dock Road
Manchester
Greater Manchester
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Dena Tarry
25.00%
Ordinary D
1 at £1Gary Paul Nightingale
25.00%
Ordinary B
1 at £1Jenni Morgan
25.00%
Ordinary C
1 at £1Simon Paul Cowell
25.00%
Ordinary A

Financials

Year2014
Net Worth£2,654
Cash£26,179
Current Liabilities£64,690

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

2 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
5 April 2018Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
12 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(5 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(5 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr. Simon Paul Cowell on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr. Simon Paul Cowell on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr. Gary Paul Nightingale on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr. Gary Paul Nightingale on 30 April 2012 (2 pages)
27 April 2012Change of share class name or designation (2 pages)
27 April 2012Change of share class name or designation (2 pages)
4 March 2011Company name changed gs upsholstery LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Company name changed gs upsholstery LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Incorporation (39 pages)
3 March 2011Incorporation (39 pages)