UKBizDB.co.uk

GIGI ACCESSORIES LTD

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

This company is commonly known as Gigi Accessories Ltd. The company was founded 16 years ago and was given the registration number 06275446. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:GIGI ACCESSORIES LTD
Company Number:06275446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Southern Drive, South Woodham Ferrers, Uk, CM3 5NY

Director01 February 2012Active
The Rowes, 14 White Tree Court, South Woodham Ferrers, CM3 7AL

Secretary11 June 2007Active
88 Bourne Hill, Palmers Green, London, N13 4LY

Director11 June 2007Active
The Rowes, 14 White Tree Court, South Woodham Ferrers, CM3 7AL

Director11 June 2007Active
163 Hedge Lane, London, N13 5BZ

Director30 August 2007Active

People with Significant Control

Mr Victor George Albert Tridini
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:15 Southern Drive, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor George Alfred Tridini
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:Lodge Park, Lodge Lane, Colchester, England, CO4 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-04Address

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

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.