Giftlease Holdings Limited LEICESTER


Founded in 2007, Giftlease Holdings, classified under reg no. 06365188 is an active company. Currently registered at Prestwold Driving Centre Prestwold Lane LE12 5SH, Leicester the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Ryan E., Darren E.. Of them, Darren E. has been with the company the longest, being appointed on 12 February 2010 and Ryan E. has been with the company for the least time - from 13 June 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Giftlease Holdings Limited Address / Contact

Office Address Prestwold Driving Centre Prestwold Lane
Office Address2 Hoton
Town Leicester
Post code LE12 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06365188
Date of Incorporation Mon, 10th Sep 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Ryan E.

Position: Director

Appointed: 13 June 2017

Darren E.

Position: Director

Appointed: 12 February 2010

John F.

Position: Director

Appointed: 25 November 2009

Resigned: 12 February 2010

Claire K.

Position: Director

Appointed: 10 June 2009

Resigned: 25 November 2009

Hamish O.

Position: Secretary

Appointed: 19 March 2009

Resigned: 25 November 2009

Q Holdings Ltd

Position: Corporate Director

Appointed: 19 March 2009

Resigned: 25 November 2009

Bryn W.

Position: Director

Appointed: 02 October 2008

Resigned: 09 June 2009

Julian P.

Position: Director

Appointed: 07 July 2008

Resigned: 19 March 2009

Jurist Limited

Position: Corporate Secretary

Appointed: 07 July 2008

Resigned: 19 March 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 September 2007

Resigned: 10 September 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2007

Resigned: 10 September 2007

Natalie R.

Position: Secretary

Appointed: 10 September 2007

Resigned: 07 July 2008

John F.

Position: Director

Appointed: 10 September 2007

Resigned: 07 July 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Driving Experiences Uk Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Driving Experiences Uk Limited

Granville Hall Granville Road, Leicester, Leicestershire, LE1 7RU, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 6619935
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth309 424940 240972 099       
Balance Sheet
Cash Bank In Hand5 87628 49722 898       
Cash Bank On Hand  22 898105 5588 52343 92748 77134210 3032 301
Current Assets219 934738 4421 820 7102 029 3762 173 5292 235 2612 269 5442 335 4632 357 0292 081 410
Debtors214 058709 9451 797 8121 923 8182 165 0062 191 3342 220 7732 335 1212 346 7262 079 109
Net Assets Liabilities  972 0991 136 7501 147 7851 155 8481 154 5261 154 6381 158 1071 163 295
Net Assets Liabilities Including Pension Asset Liability309 424940 240972 099       
Other Debtors  27 3065 89226 60016 40019 51014 60715 19317 366
Property Plant Equipment  123 335113 060102 78592 99083 19573 40063 605 
Tangible Fixed Assets143 888133 610123 335       
Reserves/Capital
Called Up Share Capital81 00081 00081 000       
Profit Loss Account Reserve228 424859 240891 099       
Shareholder Funds309 424940 240972 099       
Other
Accumulated Depreciation Impairment Property Plant Equipment  61 66571 94082 21592 010101 805111 600121 39581 550
Amounts Owed By Group Undertakings  1 770 5061 917 9262 138 4062 174 9342 198 4542 320 5142 331 5332 061 743
Amounts Owed To Group Undertakings    280 000338 000338 000338 000338 000 
Average Number Employees During Period   1222222
Bank Borrowings Overdrafts       47 65938 43310 000
Creditors  942 300837 600732 9001 291 6501 317 87347 65938 43328 886
Creditors Due Within One Year46 3468 0271 081 265       
Fixed Asset Investments Cost Or Valuation 93 100126 100       
Fixed Assets143 888226 710249 435239 160228 885219 090209 295199 500189 705179 910
Future Minimum Lease Payments Under Non-cancellable Operating Leases   132 000132 000132 000132 000132 000132 000528 000
Increase From Depreciation Charge For Year Property Plant Equipment   10 27510 2759 7959 7959 7959 7959 795
Investments Fixed Assets 93 100126 100126 100126 100126 100126 100126 100126 100126 100
Net Current Assets Liabilities173 588730 4151 681 7451 751 3351 658 904943 611951 6711 008 6901 012 0711 016 759
Number Shares Allotted 28 00028 000       
Other Creditors  942 300837 600732 900936 754961 746961 004991 8871 034 597
Other Investments Other Than Loans  126 100126 100126 100126 100126 100126 100126 100126 100
Other Taxation Social Security Payable  9241 7981 5373 011  2 2762 833
Par Value Share 11       
Property Plant Equipment Gross Cost  185 000185 000185 000185 000185 000185 000115 000 
Provisions For Liabilities Balance Sheet Subtotal  16 78116 1457 1046 8536 4405 8935 2364 488
Provisions For Liabilities Charges8 05216 88516 781       
Share Capital Allotted Called Up Paid28 00028 00028 000       
Tangible Fixed Assets Cost Or Valuation185 000185 000        
Tangible Fixed Assets Depreciation41 11251 39061 665       
Tangible Fixed Assets Depreciation Charged In Period 10 27810 275       
Total Assets Less Current Liabilities317 476957 1251 931 1801 990 4951 887 7891 162 7011 160 9661 208 1901 201 7761 196 669
Trade Creditors Trade Payables  1 9952 0111 83213 88518 12725 4282 79517 221
Trade Debtors Trade Receivables      2 809   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search