THE GIFTWARE TRADING CO. LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 8JJ

Company number 03097008
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address UNIT 1 CROWN INDUSTRIAL ESTATE, CROWN ROAD, WARMLEY, BRISTOL, BS30 8JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of THE GIFTWARE TRADING CO. LIMITED are www.thegiftwaretradingco.co.uk, and www.the-giftware-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Bristol Temple Meads Rail Station is 4.7 miles; to Bristol Parkway Rail Station is 5 miles; to Filton Abbey Wood Rail Station is 5.1 miles; to Bath Spa Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Giftware Trading Co Limited is a Private Limited Company. The company registration number is 03097008. The Giftware Trading Co Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of The Giftware Trading Co Limited is Unit 1 Crown Industrial Estate Crown Road Warmley Bristol Bs30 8jj. The company`s financial liabilities are £238.41k. It is £0.3k against last year. And the total assets are £23.22k, which is £-6.07k against last year. JEFFERY, Judith Linda is a Secretary of the company. JEFFERY, Judith Linda is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JEFFERY, Keith Henry has been resigned. Director STONE, Richard Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


the giftware trading co. Key Finiance

LIABILITIES £238.41k
+0%
CASH n/a
TOTAL ASSETS £23.22k
-21%
All Financial Figures

Current Directors

Secretary
JEFFERY, Judith Linda
Appointed Date: 31 August 1995

Director
JEFFERY, Judith Linda
Appointed Date: 31 August 1995
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Director
JEFFERY, Keith Henry
Resigned: 07 June 2008
Appointed Date: 31 August 1995
81 years old

Director
STONE, Richard Andrew
Resigned: 19 May 1999
Appointed Date: 14 February 1996
61 years old

Persons With Significant Control

Judith Linda Jeffery
Notified on: 31 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

THE GIFTWARE TRADING CO. LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Nov 2015
Satisfaction of charge 1 in full
26 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 80

26 Sep 2015
Registered office address changed from Unit D Flowers Hill Industrial Estate Brislington Bristol BS4 5JJ to Unit 1 Crown Industrial Estate, Crown Road Warmley Bristol BS30 8JJ on 26 September 2015
...
... and 53 more events
11 Apr 1996
Particulars of mortgage/charge
03 Oct 1995
Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100
03 Oct 1995
Accounting reference date notified as 30/04
05 Sep 1995
Secretary resigned
31 Aug 1995
Incorporation

THE GIFTWARE TRADING CO. LIMITED Charges

9 July 2007
Fixed and floating charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Conance LTD Conance LTD
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Mortgage debenture
Delivered: 11 April 1996
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…