The Gift Box (hull) Limited HALIFAX


The Gift Box (hull) started in year 2008 as Private Limited Company with registration number 06692803. The The Gift Box (hull) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Halifax at 107 Oxford Lane. Postal code: HX3 9DG.

The firm has 2 directors, namely Ideala A., Javed A.. Of them, Ideala A., Javed A. have been with the company the longest, being appointed on 13 April 2015. As of 29 May 2024, there were 4 ex directors - Naveed H., Shabnam H. and others listed below. There were no ex secretaries.

The Gift Box (hull) Limited Address / Contact

Office Address 107 Oxford Lane
Town Halifax
Post code HX3 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06692803
Date of Incorporation Tue, 9th Sep 2008
Industry Other retail sale in non-specialised stores
End of financial Year 21st July
Company age 16 years old
Account next due date Sun, 21st Apr 2024 (38 days after)
Account last made up date Thu, 21st Jul 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Ideala A.

Position: Director

Appointed: 13 April 2015

Javed A.

Position: Director

Appointed: 13 April 2015

Naveed H.

Position: Director

Appointed: 09 September 2008

Resigned: 25 May 2022

Shabnam H.

Position: Director

Appointed: 09 September 2008

Resigned: 25 May 2022

Ideala A.

Position: Director

Appointed: 09 September 2008

Resigned: 13 April 2015

Javed A.

Position: Director

Appointed: 09 September 2008

Resigned: 13 April 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Javed A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ideala A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Naveed H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Javed A.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Ideala A.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Naveed H.

Notified on 30 June 2016
Ceased on 29 May 2022
Nature of control: right to appoint and remove directors

Shabnam H.

Notified on 30 June 2016
Ceased on 29 May 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-07-21
Net Worth8 2651071753 25243 12377 809      
Balance Sheet
Cash Bank On Hand       4 11617 52911 64328 16226 500
Current Assets53 89556 57050 31935 82850 45766 35826 26534 66347 70553 16060 08338 743
Debtors 312  4571 3581 26554717626 51716 921243
Net Assets Liabilities     77 80942 8851501 809100100-15 694
Property Plant Equipment      16 43210 9545 476   
Total Inventories     65 00025 00030 00030 00015 00015 00012 000
Cash Bank In Hand8 89512 25811 31910 828        
Intangible Fixed Assets149 162129 706110 25190 79571 33951 883      
Stocks Inventory45 00044 00039 00025 00050 00065 000      
Net Assets Liabilities Including Pension Asset Liability8 265107          
Other Debtors 312          
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve8 1657753 15243 02377 709      
Shareholder Funds8 2651071753 25243 12377 809      
Other
Version Production Software        2 0212 021 2 024
Accumulated Amortisation Impairment Intangible Assets     142 677162 133181 589194 560194 560194 560194 560
Accumulated Depreciation Impairment Property Plant Equipment      5 47810 95616 43421 91021 91021 910
Average Number Employees During Period      77788 
Creditors     40 43228 95356 35750 3323 0609 9834 437
Fixed Assets     51 88348 85923 9255 476   
Increase From Amortisation Charge For Year Intangible Assets      19 45619 45612 971   
Increase From Depreciation Charge For Year Property Plant Equipment      5 4785 4785 4785 476  
Intangible Assets     51 88332 42712 971    
Intangible Assets Gross Cost     194 560194 560194 560194 560194 560194 560194 560
Net Current Assets Liabilities-140 897-129 599-110 076-87 543-28 21625 926-2 688-21 694-2 62750 10050 10034 306
Property Plant Equipment Gross Cost      21 91021 91021 91021 91021 91021 910
Taxation Including Deferred Taxation Balance Sheet Subtotal       2 0811 040   
Total Assets Less Current Liabilities 1081753 25243 12377 80946 1712 2312 84950 10050 10034 306
Creditors Due Within One Year194 792186 169160 395123 37178 67340 432      
Intangible Fixed Assets Aggregate Amortisation Impairment45 39864 85484 309103 765123 221142 677      
Intangible Fixed Assets Amortisation Charged In Period 19 45619 45619 45619 45619 456      
Intangible Fixed Assets Cost Or Valuation194 560194 560194 560194 560194 560       
Number Shares Allotted100100100100100100      
Par Value Share 11111      
Provisions For Liabilities Balance Sheet Subtotal      3 2862 081    
Share Capital Allotted Called Up Paid 100100100100100      
Total Additions Including From Business Combinations Property Plant Equipment      21 910     
Administrative Expenses123 663123 766          
Amortisation Intangible Assets Expense19 45619 456          
Bank Borrowings Overdrafts9 00013 000          
Corporation Tax Due Within One Year412680          
Cost Sales479 104475 335          
Dividends Withdrawn From Total Reserves 10 880          
Gross Profit Loss125 675127 818          
Interest Payable Similar Charges 650          
Interim Payment5 00010 880          
Operating Profit Loss2 0124 052          
Other Creditors Due Within One Year185 380172 489          
Profit Loss For Period1 6002 722          
Profit Loss On Ordinary Activities Before Tax2 0123 402          
Tax On Profit Or Loss On Ordinary Activities412680          
Turnover Gross Operating Revenue604 779603 153          
U K Current Corporation Tax On Income For Period412680          
Value Shares Allotted100100          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/06/22
filed on: 28th, June 2023
Free Download (3 pages)

Company search