Active
Company Information for GEM CARPETS & BEDS LIMITED
Unit 7 Trent Business Park, Power Station Road, Rugeley, STAFFORDSHIRE, WS15 2HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GEM CARPETS & BEDS LIMITED | |
Legal Registered Office | |
Unit 7 Trent Business Park Power Station Road Rugeley STAFFORDSHIRE WS15 2HS Other companies in WS15 | |
Company Number | 06236621 | |
---|---|---|
Company ID Number | 06236621 | |
Date formed | 2007-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-02-10 | |
Return next due | 2026-02-24 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB368080538 |
Last Datalog update: | 2025-02-10 14:18:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRY DAVID SAYER |
||
BARRY DAVID SAYER |
||
JACQUELINE SAYER |
||
RONALD BARRY SAYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALAN TAYLOR |
Company Secretary | ||
PETER ALAN TAYLOR |
Director | ||
SHAUN TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEM RUGELEY LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062366210002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062366210001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
LATEST SOC | 11/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE SAYER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM Unit 10 Power Station Road Rugeley Staffordshire WS15 2HS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SAYER / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRY SAYER / 30/01/2015 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/12 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/11 FROM Five Ways Island, Heath Hayes Cannock Staffordshire WS12 3EA | |
AP03 | Appointment of Mr Barry David Sayer as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR | |
AR01 | 11/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SAYER / 11/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TAYLOR / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN TAYLOR / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRY SAYER / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SAYER / 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SAYER / 16/12/2009 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SAYER / 20/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 03/05/07 | |
ELRES | S366A DISP HOLDING AGM 03/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2011-10-01 | £ 23,878 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 133,326 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEM CARPETS & BEDS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 46,260 |
Current Assets | 2011-10-01 | £ 110,704 |
Debtors | 2011-10-01 | £ 16,460 |
Fixed Assets | 2011-10-01 | £ 98,440 |
Shareholder Funds | 2011-10-01 | £ 51,940 |
Stocks Inventory | 2011-10-01 | £ 47,984 |
Tangible Fixed Assets | 2011-10-01 | £ 50,065 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as GEM CARPETS & BEDS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |