CARD PERSONALISATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CARD PERSONALISATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04881094

Incorporation date

29/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cwg House, Gallamore Lane, Market Rasen, Lincolnshire LN8 3HACopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon11/08/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon23/06/2023
Application to strike the company off the register
dot icon13/04/2023
Registered office address changed from Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX England to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 2023-04-13
dot icon16/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon09/05/2019
Registered office address changed from C/O Kingscott Dix Limited Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 2019-05-09
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon07/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Cancellation of shares. Statement of capital on 2015-04-06
dot icon20/05/2015
Purchase of own shares.
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon11/09/2014
Purchase of own shares.
dot icon04/09/2014
Resolutions
dot icon04/09/2014
Cancellation of shares. Statement of capital on 2014-08-14
dot icon23/06/2014
Director's details changed for Mr Tahir David Chaudry on 2014-06-23
dot icon23/06/2014
Director's details changed for Mr Andrew John Paterson on 2014-06-23
dot icon23/06/2014
Registered office address changed from Unit 2 the Bramery 44 Alstone Lane Cheltenham Gloucestershire GL51 8HE United Kingdom on 2014-06-23
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon21/06/2010
Registered office address changed from Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6JQ on 2010-06-21
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Return made up to 29/08/09; full list of members
dot icon27/05/2009
Appointment terminated director and secretary christopher allen
dot icon26/05/2009
Appointment terminated director michael smith
dot icon19/05/2009
Director appointed mr tahir david chaudry
dot icon17/09/2008
Return made up to 29/08/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Appointment terminated director adrian pinch
dot icon09/09/2007
Return made up to 29/08/07; no change of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/09/2006
Director's particulars changed
dot icon21/09/2006
Registered office changed on 21/09/06 from: unit 2 court mews 268 london road cheltenham gloucestershire GL2 6HS
dot icon14/09/2006
Return made up to 29/08/06; full list of members
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
New secretary appointed
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Registered office changed on 06/10/05 from: 51 rodney road cheltenham gloucestershire GL50 1HX
dot icon22/09/2005
Return made up to 29/08/05; full list of members
dot icon25/08/2005
Particulars of mortgage/charge
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon11/10/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon11/10/2004
New director appointed
dot icon05/10/2004
Registered office changed on 05/10/04 from: 45A brighton road surbiton surrey KT6 5LR
dot icon16/09/2004
Return made up to 29/08/04; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon04/03/2004
Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/2003
Registered office changed on 15/10/03 from: springwells ambleston haverfordwest SA62 5DQ
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
New director appointed
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Director resigned
dot icon29/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-57.30 % *

* during past year

Cash in Bank

£52,293.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
91.59K
-
0.00
122.48K
-
2022
6
21.21K
-
0.00
52.29K
-
2022
6
21.21K
-
0.00
52.29K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

21.21K £Descended-76.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.29K £Descended-57.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
29/08/2003 - 04/09/2003
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
29/08/2003 - 04/09/2003
2726
Paterson, Andrew John
Director
06/05/2004 - Present
-
Smith, Michael William
Director
19/05/2005 - 19/05/2009
5
Pinch, Adrian
Director
23/09/2004 - 01/03/2008
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARD PERSONALISATION SOLUTIONS LIMITED

CARD PERSONALISATION SOLUTIONS LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at Cwg House, Gallamore Lane, Market Rasen, Lincolnshire LN8 3HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARD PERSONALISATION SOLUTIONS LIMITED?

toggle

CARD PERSONALISATION SOLUTIONS LIMITED is currently Active. It was registered on 29/08/2003 .

Where is CARD PERSONALISATION SOLUTIONS LIMITED located?

toggle

CARD PERSONALISATION SOLUTIONS LIMITED is registered at Cwg House, Gallamore Lane, Market Rasen, Lincolnshire LN8 3HA.

What does CARD PERSONALISATION SOLUTIONS LIMITED do?

toggle

CARD PERSONALISATION SOLUTIONS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does CARD PERSONALISATION SOLUTIONS LIMITED have?

toggle

CARD PERSONALISATION SOLUTIONS LIMITED had 6 employees in 2022.

What is the latest filing for CARD PERSONALISATION SOLUTIONS LIMITED?

toggle

The latest filing was on 11/08/2023: Voluntary strike-off action has been suspended.