This company is commonly known as Promotional Gifts Limited. The company was founded 23 years ago and was given the registration number 03998144. The firm's registered office is in WOKING. You can find them at Unit 2 Woking 8, Forsyth Road, Woking, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROMOTIONAL GIFTS LIMITED |
---|---|---|
Company Number | : | 03998144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB | Director | 27 April 2020 | Active |
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB | Director | 12 July 2011 | Active |
47 Belmont Road, Bushey, WD23 2JR | Secretary | 01 June 2007 | Active |
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF | Secretary | 01 May 2008 | Active |
Poyle Place, Holywell, Dorchester, DT2 0LL | Secretary | 19 May 2000 | Active |
7, Severus Avenue, York, United Kingdom, YO24 4LX | Secretary | 04 June 2009 | Active |
The Fleetings, 19 Sand Hutton, York, YO41 1LB | Secretary | 05 January 2009 | Active |
49a, Carr Hill Road, Upper Cumberworth, Huddersfield, England, HD8 8XN | Corporate Secretary | 12 July 2011 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Secretary | 19 May 2000 | Active |
105 Oakdale Drive, Heald Green, Cheadle, SK8 3SN | Director | 01 June 2007 | Active |
47 Belmont Road, Bushey, WD23 2JR | Director | 01 June 2007 | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
Poyle Place, Holywell, Dorchester, DT2 0LL | Director | 19 May 2000 | Active |
Westleigh, Stannage Lane Churton, Chester, CH3 6LE | Director | 02 January 2009 | Active |
7, Severus Avenue, York, United Kingdom, YO24 4LX | Director | 04 June 2009 | Active |
3 River Court, Albert Drive, Woking, England, GU21 5RP | Director | 12 July 2011 | Active |
The Fleetings, 19 Sand Hutton, York, YO41 1LB | Director | 13 October 2008 | Active |
93, Seymour Place, London, United Kingdom, W1H 5TG | Director | 04 June 2009 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Director | 19 May 2000 | Active |
Dowlis Inspired Branding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, River Court, Albert Drive, Woking, England, GU21 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2020-01-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-11-26 | Gazette | Gazette notice voluntary. | Download |
2019-11-19 | Dissolution | Dissolution application strike off company. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Change account reference date company current extended. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
2015-02-04 | Address | Change registered office address company with date old address new address. | Download |
2014-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.