About

Registered Number: 02679646
Date of Incorporation: 21/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Narrow Quay House, Narrow Quay, Bristol, BS1 4QA,

 

Having been setup in 1992, Gloster Furniture Ltd are based in Bristol, it's status at Companies House is "Active". The current directors of this company are Collins, Poppy, Loevbjerg, Svend, Ryan, Kevin, Van Tol, Angelo Corenzo, Ryan, Kevin James, Howden, Alexander Philip, Hunziker, Erich, Piaz, Hans Tarzisius, Wallevik, Paul. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOEVBJERG, Svend 23 December 2014 - 1
RYAN, Kevin 23 December 2014 - 1
VAN TOL, Angelo Corenzo 02 April 2013 - 1
HOWDEN, Alexander Philip 29 February 2012 24 January 2013 1
HUNZIKER, Erich 01 July 1998 22 February 2002 1
PIAZ, Hans Tarzisius N/A 01 July 1998 1
WALLEVIK, Paul 01 July 1998 05 July 2011 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Poppy 08 August 2019 - 1
RYAN, Kevin James 01 July 1996 08 August 2019 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AP03 - Appointment of secretary 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AUD - Auditor's letter of resignation 26 June 2013
AUD - Auditor's letter of resignation 14 May 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 23 January 2006
287 - Change in situation or address of Registered Office 06 May 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 24 January 2005
AA - Annual Accounts 30 March 2004
363a - Annual Return 02 February 2004
AA - Annual Accounts 05 March 2003
363a - Annual Return 27 January 2003
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 07 March 2002
363a - Annual Return 25 January 2002
AA - Annual Accounts 09 March 2001
363a - Annual Return 20 January 2001
AA - Annual Accounts 25 May 2000
363a - Annual Return 21 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1999
AA - Annual Accounts 19 March 1999
363a - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 11 March 1998
363a - Annual Return 26 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1997
CERTNM - Change of name certificate 21 July 1997
AA - Annual Accounts 04 March 1997
RESOLUTIONS - N/A 02 February 1997
RESOLUTIONS - N/A 02 February 1997
RESOLUTIONS - N/A 02 February 1997
363a - Annual Return 26 January 1997
288 - N/A 23 July 1996
288 - N/A 23 July 1996
AA - Annual Accounts 28 March 1996
395 - Particulars of a mortgage or charge 27 February 1996
363x - Annual Return 30 January 1996
AA - Annual Accounts 15 March 1995
363x - Annual Return 22 February 1995
363x - Annual Return 06 April 1994
AA - Annual Accounts 12 March 1994
RESOLUTIONS - N/A 01 March 1994
RESOLUTIONS - N/A 01 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1994
123 - Notice of increase in nominal capital 01 March 1994
AA - Annual Accounts 09 March 1993
288 - N/A 13 February 1993
363x - Annual Return 13 February 1993
288 - N/A 21 December 1992
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
MEM/ARTS - N/A 01 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 1992
123 - Notice of increase in nominal capital 22 May 1992
288 - N/A 22 May 1992
288 - N/A 22 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1992
CERTNM - Change of name certificate 01 May 1992
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.