Company NameGigstuff Limited
DirectorNick Wright
Company StatusActive
Company Number06374915
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Previous NamesFlugal Limited and Flugal Print Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nick Wright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMarie Wright
NationalityBritish
StatusCurrent
Appointed20 September 2007(1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegigstuff.com

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Nick Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,518
Current Liabilities£53,465

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 September 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
29 September 2021Director's details changed for Mr Nick Wright on 29 September 2021 (2 pages)
29 September 2021Secretary's details changed for Marie Wright on 29 September 2021 (1 page)
6 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
3 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
10 June 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
10 June 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
23 March 2011Company name changed flugal print LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
23 March 2011Change of name notice (1 page)
23 March 2011Company name changed flugal print LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
23 March 2011Change of name notice (1 page)
8 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
23 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
5 September 2009Company name changed flugal LIMITED\certificate issued on 07/09/09 (2 pages)
5 September 2009Company name changed flugal LIMITED\certificate issued on 07/09/09 (2 pages)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 January 2009Return made up to 19/09/08; full list of members (3 pages)
21 January 2009Return made up to 19/09/08; full list of members (3 pages)
21 December 2008Registered office changed on 21/12/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
21 December 2008Registered office changed on 21/12/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page)
29 July 2008Secretary appointed marie wright (2 pages)
29 July 2008Secretary appointed marie wright (2 pages)
29 July 2008Director appointed nock wright (3 pages)
29 July 2008Director appointed nock wright (3 pages)
19 September 2007Incorporation (9 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Incorporation (9 pages)