General information

Name:

Giftbridge Ltd

Office Address:

1 High Street ME12 1NY Sheerness

Number: 01131478

Incorporation date: 1973-08-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01131478 51 years ago, Giftbridge Limited is a Private Limited Company. Its official registration address is 1 High Street, Sheerness. This enterprise's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 30th September 2022 is the last time when company accounts were filed.

When it comes to this specific company's executives data, for nineteen years there have been three directors: Christine H., Brian H. and Kevin H.. To support the directors in their duties, this specific limited company has been utilizing the skillset of Christine H. as a secretary for the last 33 years.

Executives who have control over the firm are as follows: Kevin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine H.

Role: Director

Appointed: 15 July 2005

Latest update: 7 February 2024

Brian H.

Role: Director

Appointed: 15 July 2005

Latest update: 7 February 2024

Christine H.

Role: Secretary

Appointed: 12 September 1991

Latest update: 7 February 2024

Kevin H.

Role: Director

Appointed: 12 September 1991

Latest update: 7 February 2024

People with significant control

Kevin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brian H.
Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

505 Pinner Road Harrow

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2013

Address:

505 Pinner Road Harrow

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2014

Address:

505 Pinner Road Harrow

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2015

Address:

505 Pinner Road Harrow

Post code:

HA2 6EH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age

Closest Companies - by postcode