This company is commonly known as Giftbox Solutions Limited. The company was founded 16 years ago and was given the registration number 06352609. The firm's registered office is in LEICESTER. You can find them at Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GIFTBOX SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06352609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Whitehead Close, Sileby, Loughborough, England, LE12 7UZ | Secretary | 26 April 2012 | Active |
51b Broughton Road, Croft, Leicester, United Kingdom, LE9 3EB | Director | 26 April 2012 | Active |
4, Guilsborough Road, Ravensthorpe, Northampton, England, NN6 8EW | Director | 26 April 2012 | Active |
11 Whitehead Close, Albion Square, Sileby, LE12 7UZ | Secretary | 28 August 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 August 2007 | Active |
35, Millers Close, Syston, Leicester, LE7 2JD | Director | 28 August 2007 | Active |
11 Whitehead Close, Albion Square, Sileby, LE12 7UZ | Director | 28 August 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 August 2007 | Active |
Mrs Heather Vivien Webb | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Whitehead Close, Albion Square, Sileby, England, LE12 7UZ |
Nature of control | : |
|
Mrs Jessica Hannah Culpin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Mossdale Road, Leicester, England, LE3 2UT |
Nature of control | : |
|
Mrs Vivienne Joanna Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Guilsborough Road, Northampton, England, NN6 8EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Officers | Change person secretary company with change date. | Download |
2019-04-16 | Capital | Capital alter shares subdivision. | Download |
2019-03-29 | Capital | Capital name of class of shares. | Download |
2019-03-29 | Capital | Capital name of class of shares. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.