UKBizDB.co.uk

ADVANCED CARD BUREAU LTD.

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Middle Coombe Farm, Roundham, Crewkerne, England, TA18 8RR

Secretary14 February 2008Active
Unit 4, Middle Coombe Farm, Roundham, Crewkerne, England, TA18 8RR

Director20 November 2008Active
Unit 4, Middle Coombe Farm, Roundham, Crewkerne, England, TA18 8RR

Director06 June 2007Active
14, Winyards View, Crewkerne, England, TA18 8HZ

Director27 July 2021Active
9, Pymore Road, Bridport, England, DT6 3XE

Secretary06 June 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 June 2007Active
16 Redstart Road, Chard, TA20 1SD

Director06 June 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 June 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.