About

Registered Number: 02341953
Date of Incorporation: 01/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: 32 Quinton Close, Hatton Park, Warwick, Warwickshire, CV35 7TN

 

Having been setup in 1989, The Gifted Dragon Ltd are based in Warwickshire. Pugh, Pauline Elizabeth, Pugh, Roger Franklin are listed as the directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Pauline Elizabeth N/A 22 January 2002 1
PUGH, Roger Franklin N/A 22 January 2002 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 14 September 2017
RESOLUTIONS - N/A 31 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 04 September 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 21 October 2014
CERTNM - Change of name certificate 30 May 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 10 March 2014
CERTNM - Change of name certificate 08 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 28 October 2005
287 - Change in situation or address of Registered Office 29 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 25 November 2002
287 - Change in situation or address of Registered Office 02 August 2002
363s - Annual Return 03 May 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 27 April 2001
CERTNM - Change of name certificate 13 December 2000
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
363s - Annual Return 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 03 December 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 1989
288 - N/A 23 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1989
288 - N/A 10 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
NEWINC - New incorporation documents 01 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.