This company is commonly known as Advanced Card Bureau Ltd.. The company was founded 16 years ago and was given the registration number 06270259. The firm's registered office is in BRIDPORT. You can find them at Unit 1c Gore Cross Industrial Estate, Corbin Way, Bridport, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ADVANCED CARD BUREAU LTD. |
---|---|---|
Company Number | : | 06270259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1c Gore Cross Industrial Estate, Corbin Way, Bridport, Dorset, DT6 3UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Middle Coombe Farm, Roundham, Crewkerne, England, TA18 8RR | Secretary | 14 February 2008 | Active |
Unit 4, Middle Coombe Farm, Roundham, Crewkerne, England, TA18 8RR | Director | 20 November 2008 | Active |
Unit 4, Middle Coombe Farm, Roundham, Crewkerne, England, TA18 8RR | Director | 06 June 2007 | Active |
14, Winyards View, Crewkerne, England, TA18 8HZ | Director | 27 July 2021 | Active |
9, Pymore Road, Bridport, England, DT6 3XE | Secretary | 06 June 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 06 June 2007 | Active |
16 Redstart Road, Chard, TA20 1SD | Director | 06 June 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 06 June 2007 | Active |
Mr Philip Lloyd Hussey | ||
Notified on | : | 09 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | Unit 1c, Gore Cross Industrial Estate, Bridport, DT6 3UX |
Nature of control | : |
|
Mr Philip Lloyd Hussey | ||
Notified on | : | 09 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Middle Coombe Farm, Crewkerne, England, TA18 8RR |
Nature of control | : |
|
Mr Ian Albert Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Unit 1c, Gore Cross Industrial Estate, Bridport, DT6 3UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.