CARD SAVER LTD

Register to unlock more data on OkredoRegister

CARD SAVER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09188754

Incorporation date

28/08/2014

Size

Small

Contacts

Registered address

Registered address

Unit 2 Darwin Court, Hawking Place, Blackpool, Lancashire FY2 0JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon02/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon29/09/2025
Accounts for a small company made up to 2024-09-30
dot icon02/06/2025
Cessation of East Pines Holdings Ltd as a person with significant control on 2025-05-15
dot icon02/06/2025
Notification of East Pines Energy Investments Limited as a person with significant control on 2025-05-15
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon05/09/2024
Current accounting period shortened from 2024-10-31 to 2024-09-30
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon30/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon30/01/2024
Cessation of Andrew James Pilley as a person with significant control on 2023-12-20
dot icon30/01/2024
Notification of East Pines Holdings Ltd as a person with significant control on 2023-12-20
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/07/2023
Termination of appointment of Rowan James Davidson as a director on 2023-07-18
dot icon24/07/2023
Termination of appointment of Melissa Jane Pilley as a director on 2023-07-18
dot icon19/07/2023
Termination of appointment of Ross Anthony Chapman as a director on 2023-07-06
dot icon19/05/2023
Appointment of Rowan James Davidson as a director on 2023-03-01
dot icon19/05/2023
Appointment of Melissa Jane Pilley as a director on 2023-03-01
dot icon15/05/2023
Director's details changed for Ross Anthony Chapman on 2019-06-11
dot icon28/04/2023
Appointment of Jamie Robert Pilley as a director on 2023-02-01
dot icon25/04/2023
Satisfaction of charge 091887540002 in full
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon29/09/2021
Termination of appointment of Michelle Caron Davidson as a director on 2021-09-28
dot icon26/08/2021
Termination of appointment of John Daniel Mclaughlin as a director on 2021-08-26
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/03/2021
Satisfaction of charge 091887540001 in full
dot icon16/02/2021
Appointment of Mr John Daniel Mclaughlin as a director on 2021-02-11
dot icon16/02/2021
Termination of appointment of Andrew James Pilley as a director on 2021-02-11
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon24/11/2020
Registration of charge 091887540002, created on 2020-11-11
dot icon10/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/05/2020
Director's details changed for Ross Anthony Chapman on 2020-05-06
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon05/11/2019
Change of details for Mr Andrew James Pilley as a person with significant control on 2016-04-06
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon04/09/2018
Director's details changed for Ross Chapman on 2018-07-16
dot icon04/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon16/11/2017
Appointment of Ross Chapman as a director on 2017-10-26
dot icon29/08/2017
Confirmation statement made on 2017-08-28 with updates
dot icon25/07/2017
Unaudited abridged accounts made up to 2016-10-31
dot icon15/11/2016
Registered office address changed from , Parkside Stand, Fleetwood Town Football Club, Fleetwood, Lancashire, FY7 6TX to Unit 2 Darwin Court Hawking Place Blackpool Lancashire FY2 0JN on 2016-11-15
dot icon29/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/05/2016
Previous accounting period extended from 2015-08-31 to 2015-10-31
dot icon24/05/2016
Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ to Unit 2 Darwin Court Hawking Place Blackpool Lancashire FY2 0JN on 2016-05-24
dot icon28/10/2015
Registration of charge 091887540001, created on 2015-10-27
dot icon25/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon28/08/2014
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
30/09/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
94
2.72M
-
0.00
701.54K
-
2022
81
2.30M
-
0.00
191.28K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jamie Robert Pilley
Director
01/02/2023 - Present
31
Mr Ross Anthony Chapman
Director
26/10/2017 - 06/07/2023
6
Davidson, Rowan James
Director
01/03/2023 - 18/07/2023
15
Miss Melissa Jane Pilley
Director
01/03/2023 - 18/07/2023
16

Persons with Significant Control

5
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 CARD SAVER LTD

CARD SAVER LTD is an(a) Active company incorporated on 28/08/2014 with the registered office located at Unit 2 Darwin Court, Hawking Place, Blackpool, Lancashire FY2 0JN. 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 CARD SAVER LTD?

toggle

CARD SAVER LTD is currently Active. It was registered on 28/08/2014 .

Where is CARD SAVER LTD located?

toggle

CARD SAVER LTD is registered at Unit 2 Darwin Court, Hawking Place, Blackpool, Lancashire FY2 0JN.

What does CARD SAVER LTD do?

toggle

CARD SAVER LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARD SAVER LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-30 with updates.