You are here: bizstats.co.uk > a-z index > G list > G- list

G-tuft (2015) Limited DEWSBURY


G-tuft (2015) started in year 2015 as Private Limited Company with registration number 09497255. The G-tuft (2015) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Dewsbury at Thornhill Road Business Park. Postal code: WF12 9QT.

The firm has 3 directors, namely Brian M., Alastair S. and Philippe H.. Of them, Philippe H. has been with the company the longest, being appointed on 9 May 2019 and Brian M. has been with the company for the least time - from 22 August 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul M. who worked with the the firm until 1 October 2021.

G-tuft (2015) Limited Address / Contact

Office Address Thornhill Road Business Park
Office Address2 Tenter Fields
Town Dewsbury
Post code WF12 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09497255
Date of Incorporation Wed, 18th Mar 2015
Industry Activities of head offices
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Brian M.

Position: Director

Appointed: 22 August 2022

Alastair S.

Position: Director

Appointed: 18 June 2021

Philippe H.

Position: Director

Appointed: 09 May 2019

Paul M.

Position: Secretary

Appointed: 06 January 2021

Resigned: 01 October 2021

Paul M.

Position: Director

Appointed: 06 January 2021

Resigned: 01 October 2021

Michael S.

Position: Director

Appointed: 09 May 2019

Resigned: 22 August 2022

Peter S.

Position: Director

Appointed: 09 May 2019

Resigned: 28 April 2021

Stephen B.

Position: Director

Appointed: 09 May 2019

Resigned: 27 March 2020

Nigel G.

Position: Director

Appointed: 18 March 2015

Resigned: 10 November 2020

John G.

Position: Director

Appointed: 18 March 2015

Resigned: 22 October 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Victoria Midco Holdings Limited from Kidderminster, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Nigel G. This PSC owns 25-50% shares. Moving on, there is John G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Victoria Midco Holdings Limited

Victoria Carpets Limited Worcester Road, Kidderminster, DY10 1JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 09966342
Notified on 9 May 2019
Nature of control: 75,01-100% shares

Nigel G.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: 25-50% shares

John G.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates Fri, 23rd Feb 2024
filed on: 18th, April 2024
Free Download (3 pages)

Company search

Advertisements