Gainsborough Giftware Limited

General information

Name:

Gainsborough Giftware Ltd

Office Address:

1 Caldicott Drive Heapham Road Industrial Estate DN21 1FJ Gainsborough

Number: 07468722

Incorporation date: 2010-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01427613582

Emails:

  • accounts@gainsboroughgiftware.com
  • orders@gainsboroughgiftware.com
  • sales@gainsboroughgiftware.com

Websites

www.gainsboroughgiftware.com
www.gainsboroughgiftware.co.uk

Description

Data updated on:

Gainsborough Giftware came into being in 2010 as a company enlisted under no 07468722, located at DN21 1FJ Gainsborough at 1 Caldicott Drive. This firm has been in business for 14 years and its official state is active. The enterprise's registered with SIC code 47910: Retail sale via mail order houses or via Internet. Gainsborough Giftware Ltd reported its account information for the period up to 2022-12-31. The latest annual confirmation statement was submitted on 2023-02-20.

19 transactions have been registered in 2013 with a sum total of £364. Cooperation with the Scarborough Borough Council council covered the following areas: Stock And Wip Issues.

There is a group of four directors overseeing this particular limited company at the current moment, including Adam F., Thomas D., Pamela D. and Peter D. who have been doing the directors obligations since 2014.

Financial data based on annual reports

Company staff

Adam F.

Role: Director

Appointed: 16 June 2014

Latest update: 7 February 2024

Thomas D.

Role: Director

Appointed: 01 September 2011

Latest update: 7 February 2024

Pamela D.

Role: Director

Appointed: 14 December 2010

Latest update: 7 February 2024

Peter D.

Role: Director

Appointed: 14 December 2010

Latest update: 7 February 2024

People with significant control

Executives who control the firm include: Thomas D. has substantial control or influence over the company. Adam F. has substantial control or influence over the company. Peter D. has substantial control or influence over the company.

Thomas D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Adam F.
Notified on 20 February 2020
Nature of control:
substantial control or influence
Peter D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Pamela D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 19 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 July 2013
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 August 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 April 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 1st December 2020 director's details were changed (CH01)
filed on: 29th, January 2024
officers
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Scarborough Borough Council 19 £ 363.56
2013-11-28 Ref: 20131125188436000000001 £ 40.80 Stock And Wip Issues
2013-11-28 Ref: 20131125188436000000001 £ 30.56 Stock And Wip Issues
2013-11-28 Ref: 20131125188436000000001 £ 30.00 Stock And Wip Issues

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
13
Company Age

Similar companies nearby

Closest companies