GORDANO CARPETS LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 6EW

Company number 01400478
Status Active
Incorporation Date 17 November 1978
Company Type Private Limited Company
Address GORDANO CARPETS LIMITED 12 HIGH STREET, PORTISHEAD, BRISTOL, BS20 6EW
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of GORDANO CARPETS LIMITED are www.gordanocarpets.co.uk, and www.gordano-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to St Andrews Road Rail Station is 3.6 miles; to Shirehampton Rail Station is 3.8 miles; to Sea Mills Rail Station is 5.1 miles; to Caldicot Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordano Carpets Limited is a Private Limited Company. The company registration number is 01400478. Gordano Carpets Limited has been working since 17 November 1978. The present status of the company is Active. The registered address of Gordano Carpets Limited is Gordano Carpets Limited 12 High Street Portishead Bristol Bs20 6ew. The company`s financial liabilities are £45.7k. It is £1.72k against last year. The cash in hand is £41.12k. It is £11.41k against last year. And the total assets are £90.6k, which is £0.14k against last year. BRAKE, Gavin Donald is a Secretary of the company. BRAKE, Gavin Donald is a Director of the company. JARMAN, Katie Jane is a Director of the company. PEARCE, Jennifer May is a Director of the company. PEARCE, Rickie Vincent is a Director of the company. Secretary FLOOK, Christine Pamela has been resigned. Secretary STRATTON, Christine Mary has been resigned. Director FLOOK, Christine Pamela has been resigned. Director FLOOK, Martin Ronald has been resigned. Director STRATTON, Arthur John has been resigned. Director STRATTON, Marcus John has been resigned. Director STRATTON, Nicholas Robert has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


gordano carpets Key Finiance

LIABILITIES £45.7k
+3%
CASH £41.12k
+38%
TOTAL ASSETS £90.6k
+0%
All Financial Figures

Current Directors

Secretary
BRAKE, Gavin Donald
Appointed Date: 10 April 2006

Director
BRAKE, Gavin Donald
Appointed Date: 10 April 2006
54 years old

Director
JARMAN, Katie Jane
Appointed Date: 16 November 2004
54 years old

Director
PEARCE, Jennifer May
Appointed Date: 10 April 2006
49 years old

Director
PEARCE, Rickie Vincent
Appointed Date: 16 November 2004
55 years old

Resigned Directors

Secretary
FLOOK, Christine Pamela
Resigned: 12 June 1995

Secretary
STRATTON, Christine Mary
Resigned: 10 April 2006
Appointed Date: 12 June 1995

Director
FLOOK, Christine Pamela
Resigned: 12 June 1995
77 years old

Director
FLOOK, Martin Ronald
Resigned: 12 June 1995
80 years old

Director
STRATTON, Arthur John
Resigned: 23 January 2004
79 years old

Director
STRATTON, Marcus John
Resigned: 16 November 2004
Appointed Date: 23 January 2004
50 years old

Director
STRATTON, Nicholas Robert
Resigned: 16 November 2004
Appointed Date: 23 January 2004
53 years old

Persons With Significant Control

Mr Gavin Donald Brake
Notified on: 30 December 2016
54 years old
Nature of control: Has significant influence or control

Mr Rickie Vincent Pearce
Notified on: 30 December 2016
55 years old
Nature of control: Has significant influence or control

GORDANO CARPETS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
09 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 85 more events
19 May 1987
Return made up to 31/12/86; no change of members

17 Jul 1986
Accounting reference date extended from 31/12 to 30/06

06 Mar 1980
Memorandum and Articles of Association

17 Jan 1980
Company name changed\certificate issued on 17/01/80
17 Nov 1978
Certificate of incorporation