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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Giftpoint House, Unit 10, Trackside Business Centre, Abbots Close, West Byfleet, England, KT14 7JN | Director | 20 May 1996 | Active |
5a Farleton Close, Weybridge, KT13 0JD | Director | 20 May 1996 | Active |
3 Grange Place, Staines, TW18 1RY | Secretary | 10 June 1999 | Active |
18 Clandon Avenue, Thorpe, Egham, TW20 8LP | Secretary | 29 May 2001 | Active |
38john Bunn Mill, Coxes Lock, Addlestone, KT15 2JY | Secretary | 20 May 1996 | Active |
The Cedars, Middle Hill, Egham, TW20 0JG | Secretary | 30 May 1998 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 22 May 1995 | Active |
47 Campana Road, Fulham, London, SW6 4AT | Director | 22 October 1998 | Active |
38john Bunn Mill, Coxes Lock, Addlestone, KT15 2JY | Director | 20 May 1996 | Active |
69 The Avenue, Sunbury On Thames, TW16 5HY | Director | 20 May 1996 | Active |
The Cedars, Middle Hill, Egham, TW20 0JG | Director | 30 May 1998 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 22 May 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-30 | Officers | Change person director company with change date. | Download |
2018-02-06 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-06 | Insolvency | Legacy. | Download |
2018-01-17 | Miscellaneous | Legacy. | Download |
2018-01-17 | Miscellaneous | Legacy. | Download |
2018-01-09 | Capital | Capital allotment shares. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-12-15 | Return | Legacy. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.