PROMOTIONAL BUSINESS GIFTS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 05311320
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address BOOTH STREET CHAMBERS, ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of PROMOTIONAL BUSINESS GIFTS LIMITED are www.promotionalbusinessgifts.co.uk, and www.promotional-business-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Promotional Business Gifts Limited is a Private Limited Company. The company registration number is 05311320. Promotional Business Gifts Limited has been working since 13 December 2004. The present status of the company is Active. The registered address of Promotional Business Gifts Limited is Booth Street Chambers Ashton Under Lyne Lancashire Ol6 7lq. The company`s financial liabilities are £21.72k. It is £0k against last year. . LIDBURY, William John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LIDBURY, Paula Elizabeth Marie has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LIDBURY, Paula Elizabeth Marie has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


promotional business gifts Key Finiance

LIABILITIES £21.72k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LIDBURY, William John
Appointed Date: 13 December 2004
80 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 December 2004
Appointed Date: 13 December 2004

Secretary
LIDBURY, Paula Elizabeth Marie
Resigned: 09 October 2013
Appointed Date: 13 December 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

Director
LIDBURY, Paula Elizabeth Marie
Resigned: 09 October 2013
Appointed Date: 13 December 2004
83 years old

Persons With Significant Control

Mr William John Lidbury
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PROMOTIONAL BUSINESS GIFTS LIMITED Events

05 Jan 2017
Confirmation statement made on 13 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

18 Dec 2015
Previous accounting period extended from 31 March 2015 to 31 August 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
05 Jan 2005
New director appointed
22 Dec 2004
Director resigned
22 Dec 2004
Secretary resigned
22 Dec 2004
Registered office changed on 22/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
13 Dec 2004
Incorporation