About

Registered Number: 03791449
Date of Incorporation: 17/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 31 Kilton Avenue, Mansfield, Nottinghamshire, NG18 3GB

 

Gifted Wines Ltd was registered on 17 June 1999, it's status is listed as "Active". There are 3 directors listed as Knight, Kerry, Knight, Richard John, Dove, Jason Clive for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVE, Jason Clive 24 June 1999 02 April 2003 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Kerry 02 April 2003 - 1
KNIGHT, Richard John 24 June 1999 02 April 2003 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 17 October 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 June 2009
353 - Register of members 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.