CREATE A GIFT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN4 5EZ

Company number 04716645
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address UNIT 2 BASSET COURT, LOAKE CLOSE GRANGE PARK, NORTHAMPTON, NN4 5EZ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CREATE A GIFT LIMITED are www.createagift.co.uk, and www.create-a-gift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Create A Gift Limited is a Private Limited Company. The company registration number is 04716645. Create A Gift Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Create A Gift Limited is Unit 2 Basset Court Loake Close Grange Park Northampton Nn4 5ez. The company`s financial liabilities are £86.29k. It is £0k against last year. . GREASLEY, Antony Frederick is a Secretary of the company. THOMSON, Benjamin York is a Director of the company. Secretary GREASLEY, Antony Frederick has been resigned. Secretary TAYLOR, David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAMP, Neil has been resigned. Director RODGERS, Phillip Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


create a gift Key Finiance

LIABILITIES £86.29k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREASLEY, Antony Frederick
Appointed Date: 10 November 2009

Director
THOMSON, Benjamin York
Appointed Date: 18 November 2004
47 years old

Resigned Directors

Secretary
GREASLEY, Antony Frederick
Resigned: 18 November 2004
Appointed Date: 31 March 2003

Secretary
TAYLOR, David
Resigned: 10 November 2009
Appointed Date: 18 November 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Director
CAMP, Neil
Resigned: 18 November 2004
Appointed Date: 31 March 2003
65 years old

Director
RODGERS, Phillip Robert
Resigned: 13 November 2012
Appointed Date: 18 November 2004
48 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Red Tie Group Limited
Notified on: 31 March 2017
Nature of control: Ownership of shares – 75% or more

CREATE A GIFT LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 August 2016
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 46 more events
09 Apr 2003
New director appointed
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
09 Apr 2003
Registered office changed on 09/04/03 from: 12 york place leeds west yorkshire LS1 2DS
31 Mar 2003
Incorporation