UKBizDB.co.uk

PROMOTIONAL GIFTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB

Director27 April 2020Active
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB

Director12 July 2011Active
47 Belmont Road, Bushey, WD23 2JR

Secretary01 June 2007Active
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF

Secretary01 May 2008Active
Poyle Place, Holywell, Dorchester, DT2 0LL

Secretary19 May 2000Active
7, Severus Avenue, York, United Kingdom, YO24 4LX

Secretary04 June 2009Active
The Fleetings, 19 Sand Hutton, York, YO41 1LB

Secretary05 January 2009Active
49a, Carr Hill Road, Upper Cumberworth, Huddersfield, England, HD8 8XN

Corporate Secretary12 July 2011Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary19 May 2000Active
105 Oakdale Drive, Heald Green, Cheadle, SK8 3SN

Director01 June 2007Active
47 Belmont Road, Bushey, WD23 2JR

Director01 June 2007Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
Poyle Place, Holywell, Dorchester, DT2 0LL

Director19 May 2000Active
Westleigh, Stannage Lane Churton, Chester, CH3 6LE

Director02 January 2009Active
7, Severus Avenue, York, United Kingdom, YO24 4LX

Director04 June 2009Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
The Fleetings, 19 Sand Hutton, York, YO41 1LB

Director13 October 2008Active
93, Seymour Place, London, United Kingdom, W1H 5TG

Director04 June 2009Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director19 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-26Gazette

Gazette notice voluntary.

Download
2019-11-19Dissolution

Dissolution application strike off company.

Download
2019-07-18Address

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

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Change account reference date company current extended.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption full.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Officers

Termination director company with name termination date.

Download
2015-02-16Officers

Termination director company with name termination date.

Download
2015-02-04Address

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

Download
2014-06-26Accounts

Accounts with accounts type total exemption full.

Download
2014-06-19Mortgage

Mortgage satisfy charge full.

Download
2014-06-19Mortgage

Mortgage satisfy charge full.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.