GNT FURNITURE LIMITED

Register to unlock more data on OkredoRegister

GNT FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12360296

Incorporation date

12/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

48a Highlands Farm, Chelmsford, Essex CM3 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2019)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon19/05/2025
Registered office address changed from 500 White Hart Lane London N17 7NA England to 48a Highlands Farm Chelmsford Essex CM3 8EB on 2025-05-19
dot icon16/05/2025
Director's details changed for Mr Suleyman Akcil on 2025-05-15
dot icon16/05/2025
Director's details changed for Mr Suleyman Akcil on 2025-05-15
dot icon15/05/2025
Change of details for Mr Suleyman Akcil as a person with significant control on 2025-05-15
dot icon15/05/2025
Change of details for Mr Gurcan Cerikci as a person with significant control on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Gurcan Cerikci on 2025-05-15
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Change of details for Mr Suleyman Akcil as a person with significant control on 2023-06-14
dot icon14/06/2023
Change of details for Mr Gurcan Cerikci as a person with significant control on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr Suleyman Akcil on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr Gurcan Cerikci on 2023-06-14
dot icon13/06/2023
Registered office address changed from Akademi Accountancy 500 White Hart Lane London N17 7NA England to 500 White Hart Lane London N17 7NA on 2023-06-13
dot icon23/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/06/2022
Registered office address changed from 59-60 the Market Square London N9 0TZ England to Akademi Accountancy 500 White Hart Lane London N17 7NA on 2022-06-21
dot icon16/05/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Gurcan Cerikci on 2021-06-30
dot icon30/06/2021
Director's details changed for Mr Suleyman Akcil on 2021-06-30
dot icon30/06/2021
Change of details for Mr Gurcan Cerikci as a person with significant control on 2021-06-30
dot icon30/06/2021
Change of details for Mr Suleyman Akcil as a person with significant control on 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon07/05/2021
Termination of appointment of Nihat Tohumcu as a director on 2021-05-07
dot icon07/05/2021
Cessation of Nihat Tohumcu as a person with significant control on 2021-05-07
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon22/09/2020
Notification of Nihat Tohumcu as a person with significant control on 2020-09-01
dot icon22/09/2020
Notification of Gurcan Cerikci as a person with significant control on 2020-09-01
dot icon22/09/2020
Notification of Suleyman Akcil as a person with significant control on 2020-09-01
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon22/09/2020
Appointment of Mr Nihat Tohumcu as a director on 2020-09-01
dot icon22/09/2020
Appointment of Mr Gurcan Cerikci as a director on 2020-09-01
dot icon22/09/2020
Appointment of Mr Suleyman Akcil as a director on 2020-09-01
dot icon22/09/2020
Termination of appointment of Deniz Cakmak as a director on 2020-09-01
dot icon22/09/2020
Cessation of Deniz Cakmak as a person with significant control on 2020-09-01
dot icon24/07/2020
Registered office address changed from 60 Millmead Business Centre Mill Mead Road London N17 9QU United Kingdom to 59-60 the Market Square London N9 0TZ on 2020-07-24
dot icon17/06/2020
Notification of Deniz Cakmak as a person with significant control on 2020-06-17
dot icon17/06/2020
Cessation of Nihat Tohumcu as a person with significant control on 2020-06-17
dot icon17/06/2020
Termination of appointment of Nihat Tohumcu as a director on 2020-06-17
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Appointment of Mr Deniz Cakmak as a director on 2020-06-17
dot icon12/12/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.42K
-
0.00
-
-
2022
3
50.63K
-
0.00
-
-
2023
0
35.23K
-
0.00
-
-
2023
0
35.23K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

35.23K £Descended-30.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GNT FURNITURE LIMITED

GNT FURNITURE LIMITED is an(a) Active company incorporated on 12/12/2019 with the registered office located at 48a Highlands Farm, Chelmsford, Essex CM3 8EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GNT FURNITURE LIMITED?

toggle

GNT FURNITURE LIMITED is currently Active. It was registered on 12/12/2019 .

Where is GNT FURNITURE LIMITED located?

toggle

GNT FURNITURE LIMITED is registered at 48a Highlands Farm, Chelmsford, Essex CM3 8EB.

What does GNT FURNITURE LIMITED do?

toggle

GNT FURNITURE LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for GNT FURNITURE LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.