GIFTWARE ENTERPRISES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY6 9TL

Company number 05694680
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address 4 DENE AVENUE, KINGSWINFORD, WEST MIDLANDS, DY6 9TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registration of charge 056946800003, created on 3 January 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of GIFTWARE ENTERPRISES LIMITED are www.giftwareenterprises.co.uk, and www.giftware-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Giftware Enterprises Limited is a Private Limited Company. The company registration number is 05694680. Giftware Enterprises Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of Giftware Enterprises Limited is 4 Dene Avenue Kingswinford West Midlands Dy6 9tl. . TAYLOR, Sheila is a Secretary of the company. TAYLOR, Richard Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Richard Mark has been resigned. Director TAYLOR, Richard Mark has been resigned. Director TAYLOR, Richard Mark has been resigned. Director TAYLOR, Roy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, Sheila
Appointed Date: 01 February 2006

Director
TAYLOR, Richard Mark
Appointed Date: 05 March 2010
51 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Director
TAYLOR, Richard Mark
Resigned: 05 March 2010
Appointed Date: 12 October 2009
51 years old

Director
TAYLOR, Richard Mark
Resigned: 05 March 2010
Appointed Date: 12 October 2009
51 years old

Director
TAYLOR, Richard Mark
Resigned: 21 February 2006
Appointed Date: 01 February 2006
51 years old

Director
TAYLOR, Roy
Resigned: 12 October 2009
Appointed Date: 21 February 2006
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2006
Appointed Date: 01 February 2006

Persons With Significant Control

Mr Richard Mark Taylor
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

GIFTWARE ENTERPRISES LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Jan 2017
Registration of charge 056946800003, created on 3 January 2017
03 Nov 2016
Total exemption full accounts made up to 31 December 2015
04 Oct 2016
Registration of charge 056946800002, created on 30 September 2016
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

...
... and 27 more events
22 Feb 2006
Secretary resigned
22 Feb 2006
Director resigned
22 Feb 2006
New secretary appointed
22 Feb 2006
New director appointed
01 Feb 2006
Incorporation

GIFTWARE ENTERPRISES LIMITED Charges

3 January 2017
Charge code 0569 4680 0003
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 September 2016
Charge code 0569 4680 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 April 2006
Debenture
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…