UKBizDB.co.uk

G.I.F. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.i.f. Ltd.. The company was founded 31 years ago and was given the registration number 02733168. The firm's registered office is in QUORN. You can find them at Westwood House, 78 Loughborough Road, Quorn, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:G.I.F. LTD.
Company Number:02733168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Westwood House, 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Counting House, High Street, Lutterworth, England, LE17 4AY

Director01 May 2016Active
The Counting House, High Street, Lutterworth, England, LE17 4AY

Secretary15 December 2004Active
38 Balmoral Road, Mountsorrel, Leicestershire, LE12 7EJ

Secretary31 July 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 July 1992Active
30 Kings Avenue, Loughborough, LE11 0HY

Director20 May 1993Active
The Counting House, High Street, Lutterworth, England, LE17 4AY

Director01 August 2005Active
18 Alston Drive, Loughborough, LE11 5UH

Director17 June 1999Active
20 Mansfield Street, Quorn, Loughborough, LE12 8BE

Director31 July 1992Active
30 Kings Avenue, Loughborough, Leicester, LE11 0HY

Director20 May 1993Active
6 Hawcliffe Road, Mountsorrel, Loughborough, LE12 7AH

Director31 July 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 July 1992Active

People with Significant Control

Miss Sharron Martin
Notified on:12 June 2023
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:The Counting House, High Street, Lutterworth, England, LE17 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs June Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:The Counting House, High Street, Lutterworth, England, LE17 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Malcolm Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination secretary company with name termination date.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Capital

Second filing capital allotment shares.

Download
2022-05-26Capital

Capital allotment shares.

Download
2022-05-19Capital

Capital allotment shares.

Download
2022-05-19Capital

Capital allotment shares.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Officers

Change person secretary company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.