BEST WISHES (CARDS & GIFTS) LTD

Register to unlock more data on OkredoRegister

BEST WISHES (CARDS & GIFTS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512173

Incorporation date

15/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

24 Penny Street, Lancaster LA1 1UACopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon03/03/2026
Cessation of John Harrison as a person with significant control on 2026-02-28
dot icon03/03/2026
Termination of appointment of John Charles Harrison as a director on 2026-02-28
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/11/2025
Change of details for Mrs Gillian Harrison as a person with significant control on 2025-11-16
dot icon16/11/2025
Change of details for Mr John Harrison as a person with significant control on 2025-11-16
dot icon11/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon06/01/2025
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Change of details for Mr John Harrison as a person with significant control on 2024-12-10
dot icon18/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon18/09/2024
Change of details for Mrs Gillian Harrison as a person with significant control on 2024-09-06
dot icon18/09/2024
Director's details changed for Mrs Gillian Harrison on 2024-09-06
dot icon18/09/2024
Director's details changed for John Charles Harrison on 2024-09-06
dot icon18/09/2024
Change of details for Mr John Harrison as a person with significant control on 2024-09-06
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon27/03/2022
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon06/10/2021
Registered office address changed from Unit 8 3-5 st. Nicholas Arcades Perpignan Way Lancaster LA1 1NE England to 24 Penny Street Lancaster LA1 1UA on 2021-10-06
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Change of details for Mrs Gillian Harrison as a person with significant control on 2018-11-15
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon29/05/2018
Registered office address changed from Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR to Unit 8 3-5 st. Nicholas Arcades Perpignan Way Lancaster LA1 1NE on 2018-05-29
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/10/2010
Director's details changed for John Charles Harrison on 2010-08-15
dot icon08/10/2010
Director's details changed for Gillian Harrison on 2010-08-15
dot icon08/10/2010
Termination of appointment of Wensley Shaw Partnership Ltd as a secretary
dot icon22/04/2010
Registered office address changed from 13 Scarisbrick New Road Southport Merseyside PR8 6PU on 2010-04-22
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 15/08/09; full list of members
dot icon16/09/2008
Return made up to 15/08/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/08/2007
Return made up to 15/08/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 15/08/06; full list of members
dot icon24/08/2006
Secretary's particulars changed
dot icon24/08/2006
Registered office changed on 24/08/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 15/08/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon08/09/2004
Registered office changed on 08/09/04 from: bank chambers 6 liverpool road birkdale southport merseyside PR8 4AR
dot icon07/09/2004
Return made up to 15/08/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon05/09/2003
Return made up to 15/08/03; full list of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: 41A weld road birkdale southport merseyside PR8 2DS
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New secretary appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: 41A weld rd birkdale southport PR8 2DS
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon15/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
23.06K
-
0.00
-
-
2022
7
9.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Gillian
Director
23/08/2002 - Present
4
FORM 10 DIRECTORS FD LTD
Nominee Director
15/08/2002 - 20/08/2002
41295
WENSLEY SHAW PARTNERSHIP LTD
Corporate Secretary
23/08/2002 - 01/10/2009
35
Form 10 Secretaries Fd Ltd
Nominee Secretary
15/08/2002 - 20/08/2002
4791
Harrison, John Charles
Director
23/08/2002 - 28/02/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST WISHES (CARDS & GIFTS) LTD

BEST WISHES (CARDS & GIFTS) LTD is an(a) Active company incorporated on 15/08/2002 with the registered office located at 24 Penny Street, Lancaster LA1 1UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST WISHES (CARDS & GIFTS) LTD?

toggle

BEST WISHES (CARDS & GIFTS) LTD is currently Active. It was registered on 15/08/2002 .

Where is BEST WISHES (CARDS & GIFTS) LTD located?

toggle

BEST WISHES (CARDS & GIFTS) LTD is registered at 24 Penny Street, Lancaster LA1 1UA.

What does BEST WISHES (CARDS & GIFTS) LTD do?

toggle

BEST WISHES (CARDS & GIFTS) LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BEST WISHES (CARDS & GIFTS) LTD?

toggle

The latest filing was on 03/03/2026: Cessation of John Harrison as a person with significant control on 2026-02-28.