UKBizDB.co.uk

THE GIFT BOX (HULL) LIMITED

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

This company is commonly known as The Gift Box (hull) Limited. The company was founded 15 years ago and was given the registration number 06692803. The firm's registered office is in HULL. You can find them at 318 Marfleet Lane, , Hull, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE GIFT BOX (HULL) LIMITED
Company Number:06692803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2008
End of financial year:21 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:318 Marfleet Lane, Hull, HU9 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Oxford Lane, Halifax, England, HX3 9DG

Director13 April 2015Active
107, Oxford Lane, Halifax, England, HX3 9DG

Director13 April 2015Active
4, Grosvenor Street, Elland, United Kingdom, HX5 0LH

Director09 September 2008Active
4, Grosvenor Street, Elland, United Kingdom, HX5 0LH

Director09 September 2008Active
75-77 Deardengate, Haslingden, Rossendale, BB4 5SN

Director09 September 2008Active
75-77 Deardengate, Haslingden, Rossendale, BB4 5SN

Director09 September 2008Active

People with Significant Control

Mr Naveed Ahmed Hashmi
Notified on:30 June 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:107, Oxford Lane, Halifax, England, HX3 9DG
Nature of control:
  • Right to appoint and remove directors
Mrs Shabnam Shaheen Kauser Hashmi
Notified on:30 June 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:107, Oxford Lane, Halifax, England, HX3 9DG
Nature of control:
  • Right to appoint and remove directors
Mr Javed Akram
Notified on:30 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:107, Oxford Lane, Halifax, England, HX3 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ideala Akram
Notified on:30 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:107, Oxford Lane, Halifax, England, HX3 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Accounts

Change account reference date company previous shortened.

Download
2022-10-13Accounts

Accounts amended with made up date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-26Address

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

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.