GIFTPOINT LTD - WEST BYFLEET
Company Profile | Company Filings |
Overview
GIFTPOINT LTD is a Private Limited Company from WEST BYFLEET ENGLAND and has the status: Active.
GIFTPOINT LTD was incorporated 29 years ago on 22/05/1995 and has the registered number: 03059763. The accounts status is SMALL and accounts are next due on 31/03/2024.
GIFTPOINT LTD was incorporated 29 years ago on 22/05/1995 and has the registered number: 03059763. The accounts status is SMALL and accounts are next due on 31/03/2024.
GIFTPOINT LTD - WEST BYFLEET
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
GIFTPOINT HOUSE UNIT 10, TRACKSIDE BUSINESS CENTRE
WEST BYFLEET
SURREY
KT14 7JN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN LESLEY WESTMORELAND | Mar 1965 | British | Director | 1996-05-20 | CURRENT |
MR ROSS THOMPSON | Aug 1963 | British | Director | 1996-05-20 | CURRENT |
JAMES WILSON | Aug 1955 | British | Director | 1998-05-30 UNTIL 1999-06-10 | RESIGNED |
MR DAVID WHITTAKER | Sep 1958 | British | Director | 1996-05-20 UNTIL 1998-10-22 | RESIGNED |
NIC PERRYMAN | Oct 1962 | Director | 1996-05-20 UNTIL 1998-05-30 | RESIGNED | |
PETER NELLEMANN | Apr 1969 | Danish | Director | 1998-10-22 UNTIL 1999-06-10 | RESIGNED |
NORMAN YOUNGER | Jul 1967 | British | Nominee Director | 1995-05-22 UNTIL 1995-05-24 | RESIGNED |
MIRIAM YOUNGER | Nominee Secretary | 1995-05-22 UNTIL 1995-05-24 | RESIGNED | ||
JAMES WILSON | Aug 1955 | British | Secretary | 1998-05-30 UNTIL 1999-06-10 | RESIGNED |
NIC PERRYMAN | Oct 1962 | Secretary | 1996-05-20 UNTIL 1998-05-30 | RESIGNED | |
MRS JULIE GILMOUR | Feb 1956 | British | Secretary | 2001-05-29 UNTIL 2010-07-30 | RESIGNED |
MR MAURICE BRIAN BROOKS | Jan 1953 | British | Secretary | 1999-06-10 UNTIL 2001-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ross Thompson | 2016-04-06 | 8/1963 | West Byfleet Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Helen Lesley Westmoreland | 2016-04-06 | 3/1965 | Weybridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Giftpoint Ltd - Period Ending 2023-03-31 | 2024-04-02 | 31-03-2023 | £73,371 Cash |
Giftpoint Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-04-01 | 31-03-2022 | £429,535 Cash £889,661 equity |
Giftpoint Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-24 | 31-03-2021 | £534,897 Cash £541,440 equity |
Giftpoint Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-04-02 | 31-03-2020 | £252,731 Cash £616,975 equity |
Giftpoint Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 31-03-2019 | £31,556 Cash £496,048 equity |
Giftpoint Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-12-22 | 31-03-2018 | £202,398 Cash £473,304 equity |