Warning: file_put_contents(c/eee1d8abfc05b5d85cb129840d314fed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Greetings Galore Ltd, NG22 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREETINGS GALORE LTD

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

This company is commonly known as Greetings Galore Ltd. The company was founded 10 years ago and was given the registration number 08608614. The firm's registered office is in NEWARK. You can find them at Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GREETINGS GALORE LTD
Company Number:08608614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, England, NG22 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexgreave Hall, Upper Hexgreave, Farnsfield, Newark, England, NG22 8LS

Director30 October 2017Active
12, Ashbed Close, Abbeymead, Gloucester, United Kingdom, GL4 5TT

Director15 July 2013Active
Hexgreave Hall, Upper Hexgreave, Farnsfield, Newark, England, NG22 8LS

Director30 October 2017Active

People with Significant Control

Cardzone Limited
Notified on:30 October 2017
Status:Active
Country of residence:England
Address:Hexgreave Hall, Upper Hexgreave, Newark, England, NG22 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:12, Ashbed Close, Gloucester, United Kingdom,
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 (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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Resolution

Resolution.

Download
2020-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-06Accounts

Legacy.

Download
2020-02-06Other

Legacy.

Download
2020-02-06Other

Legacy.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-12Accounts

Legacy.

Download
2019-07-12Other

Legacy.

Download
2019-07-12Other

Legacy.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.