Company Information for HAMPERGIFTS.CO.UK LIMITED
UNIT 3 SPRING VALLEY, BUSINESS CENTRE, PORTERS WOOD ST ALBANS, HERTS, AL3 6PD,
|
Company Registration Number
05194438
Private Limited Company
Active |
Company Name | ||
---|---|---|
HAMPERGIFTS.CO.UK LIMITED | ||
Legal Registered Office | ||
UNIT 3 SPRING VALLEY BUSINESS CENTRE PORTERS WOOD ST ALBANS HERTS AL3 6PD Other companies in AL3 | ||
Previous Names | ||
|
Company Number | 05194438 | |
---|---|---|
Company ID Number | 05194438 | |
Date formed | 2004-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 15:42:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PEARL ANNE ROSE PITTAS |
||
ALEXIS PITTAS |
||
ANDREW LAWRENCE PITTAS |
||
MICHAEL KYRIACOU PITTAS |
||
PEARL ANNE ROSE PITTAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PITTAS LIMITED | Company Secretary | 1994-01-17 | CURRENT | 1994-01-17 | Active | |
PITTAS FOODS LIMITED | Company Secretary | 1991-03-02 | CURRENT | 1982-09-02 | Active | |
PITTAS FOODS LIMITED | Director | 2014-03-01 | CURRENT | 1982-09-02 | Active | |
DAVID HORNER INVESTMENTS LIMITED | Director | 2016-08-23 | CURRENT | 1981-08-20 | Active | |
PITTAS GROUP LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Dissolved 2017-07-04 | |
PEARL'S FOOD GROUP LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Dissolved 2017-07-04 | |
ACRE 1193 LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Dissolved 2017-07-04 | |
PITTAS LIMITED | Director | 1994-01-17 | CURRENT | 1994-01-17 | Active | |
PITTAS FOODS LIMITED | Director | 1991-03-02 | CURRENT | 1982-09-02 | Active | |
DAVID HORNER INVESTMENTS LIMITED | Director | 2016-08-23 | CURRENT | 1981-08-20 | Active | |
PITTAS LIMITED | Director | 1994-01-17 | CURRENT | 1994-01-17 | Active | |
PITTAS FOODS LIMITED | Director | 1991-03-02 | CURRENT | 1982-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alexis Pittas on 2018-02-19 | |
CH01 | Director's details changed for Alexis Pittas on 2018-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PITTAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS PITTAS / 01/10/2009 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/08/09; full list of members | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/08/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: C/O SIMIA WALL SIR ROBERT PEEL HOUSE 178 BISHOPS GATE LONDON EC2M 4NJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE GOURMET ENGLISH BISCUIT COMP ANY LIMITED CERTIFICATE ISSUED ON 27/03/06 | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 178 BISHOPSGATE LONDON EC2M 4NJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
88(2)R | AD 02/08/04--------- £ SI 249@1=249 £ IC 1/250 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.84 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.85 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco
Creditors Due Within One Year | 2012-01-01 | £ 122,441 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMPERGIFTS.CO.UK LIMITED
Called Up Share Capital | 2012-01-01 | £ 250 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 113,330 |
Current Assets | 2012-01-01 | £ 359,572 |
Debtors | 2012-01-01 | £ 138,370 |
Stocks Inventory | 2012-01-01 | £ 107,872 |
Tangible Fixed Assets | 2012-01-01 | £ 25,687 |
Debtors and other cash assets
HAMPERGIFTS.CO.UK LIMITED owns 1 domain names.
hampergifts.co.uk
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as HAMPERGIFTS.CO.UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |