PRESENTS DIRECT LIMITED
GROUNDWELL BCOMP 216 LIMITED

Hellopages » Wiltshire » Swindon » SN25 5AW

Company number 05035645
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address COTSWOLD HOUSE, 1 CROMPTON ROAD, GROUNDWELL, SWINDON, SN25 5AW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 5 February 2017 with updates; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of PRESENTS DIRECT LIMITED are www.presentsdirect.co.uk, and www.presents-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Presents Direct Limited is a Private Limited Company. The company registration number is 05035645. Presents Direct Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Presents Direct Limited is Cotswold House 1 Crompton Road Groundwell Swindon Sn25 5aw. The cash in hand is £0k. It is £0k against last year. . WALSHAM, Andrew Stuart is a Secretary of the company. SWABEY, Nigel Victor is a Director of the company. WALSHAM, Andrew Stuart is a Director of the company. Secretary SMITH, Michael John has been resigned. Secretary BPE SECRETARIES LIMITED has been resigned. Director GARNETT, Margaret Anne has been resigned. Director SMITH, Michael John has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


presents direct Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALSHAM, Andrew Stuart
Appointed Date: 23 August 2012

Director
SWABEY, Nigel Victor
Appointed Date: 29 April 2004
77 years old

Director
WALSHAM, Andrew Stuart
Appointed Date: 23 August 2012
61 years old

Resigned Directors

Secretary
SMITH, Michael John
Resigned: 24 May 2012
Appointed Date: 29 April 2004

Secretary
BPE SECRETARIES LIMITED
Resigned: 29 April 2004
Appointed Date: 05 February 2004

Director
GARNETT, Margaret Anne
Resigned: 29 April 2004
Appointed Date: 05 February 2004
64 years old

Director
SMITH, Michael John
Resigned: 24 May 2012
Appointed Date: 29 April 2004
78 years old

Persons With Significant Control

Scotts Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESENTS DIRECT LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
22 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
21 May 2004
New director appointed
21 May 2004
Director resigned
21 May 2004
Registered office changed on 21/05/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR
21 May 2004
Accounting reference date extended from 28/02/05 to 30/06/05
05 Feb 2004
Incorporation