About

Registered Number: 05731704
Date of Incorporation: 06/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 85 Basepoint Business Centre, Rivermead Drive Westlea, Swindon, Wiltshire, SN5 7EX

 

Established in 2006, The Gigrig Ltd have registered office in Wiltshire. Steinhardt, Daniel Edmond, Mapleston, David Bernard, Mapleston, Sandra, Steinhardt, Martine are the current directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEINHARDT, Daniel Edmond 06 March 2006 - 1
MAPLESTON, David Bernard 06 March 2006 01 December 2019 1
MAPLESTON, Sandra 13 February 2009 21 October 2011 1
STEINHARDT, Martine 01 January 2009 30 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 08 January 2020
PSC07 - N/A 03 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 21 November 2013
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 02 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.