UKBizDB.co.uk

CARD PERSONALISATION SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 17230 - Manufacture of paper stationery
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, England, GL50 1SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director05 January 2009Active
C/O Kingscott Dix Limited, Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director06 May 2004Active
136 Evelyn Avenue, Ruislip, HA4 8AQ

Secretary14 August 2006Active
Springwells, Ambleston, SA62 5DQ

Secretary09 September 2003Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary29 August 2003Active
136 Evelyn Avenue, Ruislip, HA4 8AQ

Director19 May 2005Active
Springwells, Ambleston, SA62 5DQ

Director09 September 2003Active
71 Carver Hill Road, High Wycombe, HP11 2TZ

Director23 September 2004Active
43 East View Close, Radwinter, CB10 2TZ

Director09 September 2003Active
62 Osier Crescent, London, N10 1QX

Director19 May 2005Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director29 August 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-23Dissolution

Dissolution application strike off company.

Download
2023-04-13Address

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

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Address

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

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Capital

Capital cancellation shares.

Download
2015-05-20Capital

Capital return purchase own shares.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.