UKBizDB.co.uk

321 CARDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 321 Cards Limited. The company was founded 18 years ago and was given the registration number 05739369. The firm's registered office is in WAKEFIELD. You can find them at Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:321 CARDS LIMITED
Company Number:05739369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director31 January 2023Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director22 May 2023Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director08 March 2021Active
88 Moorside, Cleckheaton, BD19 6JX

Secretary08 June 2006Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Secretary30 March 2007Active
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX

Corporate Nominee Secretary10 March 2006Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director08 June 2006Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director11 September 2009Active
Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, United Kingdom, WF2 0XG

Director11 September 2009Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director08 June 2006Active
14, Park Drive, Mirfield, WF14 9NQ

Director08 June 2006Active
14 Park Drive, Mirfield, WF14 9NQ

Director08 June 2006Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director31 July 2017Active
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX

Nominee Director10 March 2006Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director30 June 2020Active

People with Significant Control

Sportswift Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Century House, Brunel Road, Wakefield, England, WF2 0XG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-19Dissolution

Dissolution application strike off company.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.