UKBizDB.co.uk

GIFTPOINT LTD

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

This company is commonly known as Giftpoint Ltd. The company was founded 29 years ago and was given the registration number 03059763. The firm's registered office is in STAINES-UPON-THAMES,. You can find them at C/o Johnson Smith & Co Ltd, Centurion House,, London Road,, Staines-upon-thames,, Surrey,. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GIFTPOINT LTD
Company Number:03059763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Johnson Smith & Co Ltd, Centurion House,, London Road,, Staines-upon-thames,, Surrey,, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Giftpoint House, Unit 10, Trackside Business Centre, Abbots Close, West Byfleet, England, KT14 7JN

Director20 May 1996Active
5a Farleton Close, Weybridge, KT13 0JD

Director20 May 1996Active
3 Grange Place, Staines, TW18 1RY

Secretary10 June 1999Active
18 Clandon Avenue, Thorpe, Egham, TW20 8LP

Secretary29 May 2001Active
38john Bunn Mill, Coxes Lock, Addlestone, KT15 2JY

Secretary20 May 1996Active
The Cedars, Middle Hill, Egham, TW20 0JG

Secretary30 May 1998Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary22 May 1995Active
47 Campana Road, Fulham, London, SW6 4AT

Director22 October 1998Active
38john Bunn Mill, Coxes Lock, Addlestone, KT15 2JY

Director20 May 1996Active
69 The Avenue, Sunbury On Thames, TW16 5HY

Director20 May 1996Active
The Cedars, Middle Hill, Egham, TW20 0JG

Director30 May 1998Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director22 May 1995Active

People with Significant Control

Mr Ross Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Giftpoint House, Unit 10, Trackside Business Centre, West Byfleet, England, KT14 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Lesley Westmoreland
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:5a, Farleton Close, Weybridge, England, KT13 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type small.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Address

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

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Address

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

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-02-06Capital

Capital statement capital company with date currency figure.

Download
2018-02-06Insolvency

Legacy.

Download
2018-01-17Miscellaneous

Legacy.

Download
2018-01-17Miscellaneous

Legacy.

Download
2018-01-09Capital

Capital allotment shares.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-12-15Return

Legacy.

Download
2017-08-07Address

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

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.