GIFTWRAP UK LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 06756401
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address MINNEY & CO, 59 UNION ST, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GIFTWRAP UK LIMITED are www.giftwrapuk.co.uk, and www.giftwrap-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and ten months. Giftwrap Uk Limited is a Private Limited Company. The company registration number is 06756401. Giftwrap Uk Limited has been working since 24 November 2008. The present status of the company is Active. The registered address of Giftwrap Uk Limited is Minney Co 59 Union St Dunstable Bedfordshire Lu6 1ex. The company`s financial liabilities are £0.37k. It is £-2.74k against last year. And the total assets are £413.21k, which is £-373.25k against last year. ALLAM, Janet Christine is a Director of the company. ALLAM, Mark Christopher is a Director of the company. ALLAM, Mathew John is a Director of the company. ALLAM, Simon John is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Non-specialised wholesale trade".


giftwrap uk Key Finiance

LIABILITIES £0.37k
-89%
CASH n/a
TOTAL ASSETS £413.21k
-48%
All Financial Figures

Current Directors

Director
ALLAM, Janet Christine
Appointed Date: 01 March 2009
67 years old

Director
ALLAM, Mark Christopher
Appointed Date: 01 March 2014
41 years old

Director
ALLAM, Mathew John
Appointed Date: 12 December 2011
43 years old

Director
ALLAM, Simon John
Appointed Date: 24 November 2008
68 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 24 November 2008
Appointed Date: 24 November 2008
75 years old

Persons With Significant Control

Mr Simon John Allam
Notified on: 30 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIFTWRAP UK LIMITED Events

26 Aug 2016
Confirmation statement made on 30 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 4

26 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3

...
... and 19 more events
06 Mar 2009
Director appointed janet christine allam
06 Feb 2009
Particulars of a mortgage or charge / charge no: 1
29 Dec 2008
Director appointed simon allam
25 Nov 2008
Appointment terminated director graham stephens
24 Nov 2008
Incorporation

GIFTWRAP UK LIMITED Charges

21 January 2009
Debenture
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…