UKBizDB.co.uk

GIFTWAREHOUSE (EUROPE) LTD

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

This company is commonly known as Giftwarehouse (europe) Ltd. The company was founded 23 years ago and was given the registration number 04052751. The firm's registered office is in LONG EATON. You can find them at 83 - 84, Trent Business Centre Canal Street, Long Eaton, Nottinghamshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:GIFTWAREHOUSE (EUROPE) LTD
Company Number:04052751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:83 - 84, Trent Business Centre Canal Street, Long Eaton, Nottinghamshire, NG10 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, - 84, Trent Business Centre Canal Street, Long Eaton, NG10 4HN

Secretary01 March 2016Active
83, - 84, Trent Business Centre Canal Street, Long Eaton, NG10 4HN

Director02 May 2018Active
83, - 84, Trent Business Centre Canal Street, Long Eaton, NG10 4HN

Director09 March 2016Active
20, Bushy Close, Long Eaton, Nottingham, England, NG10 3RE

Secretary01 August 2011Active
42 Jervis Crescent, Four Oaks, Sutton Coldfield, B74 4PW

Secretary15 August 2000Active
20 Bushy Close, Long Eaton, NG10 3RE

Secretary16 January 2002Active
274c Mansfield Road, Skegby, Sutton In Ashfield, NG17 3DT

Secretary08 June 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary15 August 2000Active
20 Bushy Close, Wilsthorpe Meadows, Long Eaton, NG10 3RE

Director16 January 2002Active
51 Smore Slade Hills, Oadby, Leicester, LE2 4UX

Director11 June 2001Active
42 Jervis Crescent, Four Oaks, Sutton Coldfield, B74 4PW

Director15 August 2000Active
20 Bushy Close, Long Eaton, NG10 3RE

Director15 August 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director15 August 2000Active
274c Mansfield Road, Skegby, Sutton In Ashfield, NG17 3DT

Director08 June 2006Active

People with Significant Control

Acedeal Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, St. Christophers Way, Derby, England, DE24 8JY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved compulsory.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2016-03-10Officers

Appoint person secretary company with name date.

Download
2016-03-10Officers

Termination secretary company with name termination date.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Accounts

Change account reference date company previous shortened.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.