This company is commonly known as Card Personalisation Solutions Limited. The company was founded 20 years ago and was given the registration number 04881094. The firm's registered office is in CHELTENHAM. You can find them at Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire. This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | CARD PERSONALISATION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04881094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, England, GL50 1SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 05 January 2009 | Active |
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 06 May 2004 | Active |
136 Evelyn Avenue, Ruislip, HA4 8AQ | Secretary | 14 August 2006 | Active |
Springwells, Ambleston, SA62 5DQ | Secretary | 09 September 2003 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 29 August 2003 | Active |
136 Evelyn Avenue, Ruislip, HA4 8AQ | Director | 19 May 2005 | Active |
Springwells, Ambleston, SA62 5DQ | Director | 09 September 2003 | Active |
71 Carver Hill Road, High Wycombe, HP11 2TZ | Director | 23 September 2004 | Active |
43 East View Close, Radwinter, CB10 2TZ | Director | 09 September 2003 | Active |
62 Osier Crescent, London, N10 1QX | Director | 19 May 2005 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 29 August 2003 | Active |
Mr Andrew John Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cwg House, Gallamore Lane, Market Rasen, England, LN8 3HA |
Nature of control | : |
|
Mr Tahir David Chaudry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cwg House, Gallamore Lane, Market Rasen, England, LN8 3HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-23 | Dissolution | Dissolution application strike off company. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Capital | Capital cancellation shares. | Download |
2015-05-20 | Capital | Capital return purchase own shares. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.