About

Registered Number: 06236621
Date of Incorporation: 03/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 Trent Business Park, Power Station Road, Rugeley, Staffordshire, WS15 2HS,

 

Gem Carpets & Beds Ltd was founded on 03 May 2007, it's status is listed as "Active". Sayer, Barry David, Sayer, Barry David, Sayer, Jacqueline, Sayer, Ronald Barry are listed as directors of this organisation. We do not know the number of employees at Gem Carpets & Beds Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYER, Barry David 03 May 2007 - 1
SAYER, Jacqueline 12 January 2017 - 1
SAYER, Ronald Barry 03 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SAYER, Barry David 28 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 11 February 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 21 February 2012
AA01 - Change of accounting reference date 02 December 2011
AD01 - Change of registered office address 02 December 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 19 May 2008
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
225 - Change of Accounting Reference Date 02 June 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.