Giftpoint Ltd WEST BYFLEET


Giftpoint started in year 1995 as Private Limited Company with registration number 03059763. The Giftpoint company has been functioning successfully for 29 years now and its status is active. The firm's office is based in West Byfleet at Giftpoint House Unit 10, Trackside Business Centre. Postal code: KT14 7JN. Since Wed, 16th Aug 1995 Giftpoint Ltd is no longer carrying the name Completely Tremendous Gifts.

The firm has 2 directors, namely Helen W., Ross T.. Of them, Helen W., Ross T. have been with the company the longest, being appointed on 20 May 1996. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Giftpoint Ltd Address / Contact

Office Address Giftpoint House Unit 10, Trackside Business Centre
Office Address2 Abbots Close
Town West Byfleet
Post code KT14 7JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059763
Date of Incorporation Mon, 22nd May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Helen W.

Position: Director

Appointed: 20 May 1996

Ross T.

Position: Director

Appointed: 20 May 1996

Julie G.

Position: Secretary

Appointed: 29 May 2001

Resigned: 30 July 2010

Maurice B.

Position: Secretary

Appointed: 10 June 1999

Resigned: 29 May 2001

Peter N.

Position: Director

Appointed: 22 October 1998

Resigned: 10 June 1999

James W.

Position: Secretary

Appointed: 30 May 1998

Resigned: 10 June 1999

James W.

Position: Director

Appointed: 30 May 1998

Resigned: 10 June 1999

Nic P.

Position: Secretary

Appointed: 20 May 1996

Resigned: 30 May 1998

David W.

Position: Director

Appointed: 20 May 1996

Resigned: 22 October 1998

Nic P.

Position: Director

Appointed: 20 May 1996

Resigned: 30 May 1998

Norman Y.

Position: Nominee Director

Appointed: 22 May 1995

Resigned: 24 May 1995

Miriam Y.

Position: Nominee Secretary

Appointed: 22 May 1995

Resigned: 24 May 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Helen W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ross T. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ross T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Completely Tremendous Gifts August 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 585202 39831 556252 731534 897429 53573 371
Current Assets1 614 6852 370 9202 262 0413 018 7902 480 4543 472 8763 552 563
Debtors1 144 4861 876 2591 666 3212 257 2621 298 4132 070 8092 723 105
Net Assets Liabilities 473 304496 048616 975541 440889 6611 099 536
Other Debtors402 125322 062386 231273 814311 348579 412683 057
Property Plant Equipment13 78410 02413 78010 3527 220141 122107 925
Total Inventories406 614292 263564 164508 797647 144972 532756 087
Other
Accrued Liabilities     367 148147 618
Accumulated Depreciation Impairment Property Plant Equipment98 93197 846103 456109 079114 39024 90758 104
Amounts Owed By Related Parties     284 047333 638
Amounts Owed To Related Parties      72 996
Average Number Employees During Period36383938333537
Creditors1 227 8441 907 6401 779 1062 412 930416 667316 667216 667
Finished Goods Goods For Resale     972 532756 087
Fixed Assets  13 78011 352452 808806 296804 385
Increase From Depreciation Charge For Year Property Plant Equipment 2 9295 6105 6235 31118 23233 197
Investments Fixed Assets   1 000445 588665 174696 460
Investments In Group Undertakings Participating Interests     665 174696 460
Investments In Subsidiaries     1 0601 511
Net Current Assets Liabilities386 841463 280482 935605 860505 299412 244519 982
Nominal Value Allotted Share Capital     3 0083 008
Number Shares Issued Fully Paid 300 000300 000300 000300 000300 000300 008
Other Creditors226 141465 122148 872386 762137 147460 207553 084
Prepayments     47 379246 614
Property Plant Equipment Gross Cost112 715107 870117 236119 431121 610166 029166 029
Provisions For Liabilities Balance Sheet Subtotal  667237 12 2128 164
Taxation Social Security Payable     370 821386 605
Total Assets Less Current Liabilities400 625473 304496 715617 212958 1071 218 5401 324 367
Total Borrowings     316 667216 667
Trade Creditors Trade Payables601 920946 1671 370 1131 465 3791 184 3991 726 9691 772 278
Trade Debtors Trade Receivables690 3641 511 452907 1441 293 867560 430942 2681 459 796
Amount Specific Advance Or Credit Directors19 981334181 020166 76847 520  
Amount Specific Advance Or Credit Made In Period Directors154 205130 353304 686169 476188 252  
Amount Specific Advance Or Credit Repaid In Period Directors277 575150 000124 000183 728307 500  
Accrued Liabilities Deferred Income261 925217 794127 969315 109202 992367 148 
Amounts Owed By Directors 334268 340    
Corporation Tax Payable71 40197 32240 82270 529178 790173 349 
Deferred Tax Asset Debtors60400     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 014   107 715 
Disposals Property Plant Equipment 5 350   107 870 
Dividends Paid 300 000145 000268 500530 00064 100 
Loans From Directors 181     
Merchandise406 614292 263564 164508 797647 144972 532 
Other Taxation Social Security Payable66 301181 05491 330175 151188 49441 863 
Par Value Share 11111 
Prepayments Accrued Income31 95642 011104 60648 62666 96247 379 
Profit Loss 372 679167 744389 427454 465412 321 
Total Additions Including From Business Combinations Property Plant Equipment 5059 3662 1952 179152 289 
Amounts Owed By Group Undertakings   327 245306 823284 046 
Bank Borrowings Overdrafts    83 333135 487 
Investments In Group Undertakings   1 0001 0601 060 
Other Investments Other Than Loans    444 528664 114 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 31st Mar 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search