UKBizDB.co.uk

CARD PRINTING SERVICES LIMITED

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

This company is commonly known as Card Printing Services Limited. The company was founded 20 years ago and was given the registration number 05129734. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit B Eagle Trading Estate, Eagle Street, Wolverhampton, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CARD PRINTING SERVICES LIMITED
Company Number:05129734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit B Eagle Trading Estate, Eagle Street, Wolverhampton, England, WV2 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Eagle Trading Estate, Eagle Street, Wolverhampton, England, WV2 2AQ

Secretary17 November 2020Active
78 Pennhouse Avenue, Penn, Wolverhampton, WV4 4BE

Director01 October 2004Active
7 Cygnet Close, Compton, Wolverhampton, WV6 8XR

Secretary17 May 2004Active
Grovelands, Radford Lane, Lower Penn, Wolverhampton, WV3 8JT

Secretary31 March 2006Active
Grovelands, Radford Lane, Lower Penn, Wolverhampton, WV3 8JT

Director17 May 2004Active

People with Significant Control

Mrs Avtar Kaur
Notified on:31 October 2020
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Unit B, Eagle Trading Estate, Wolverhampton, England, WV2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nachhattar Singh
Notified on:31 October 2020
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Unit B, Eagle Trading Estate, Wolverhampton, England, WV2 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Michael Bate
Notified on:01 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit B, Eagle Trading Estate, Wolverhampton, England, WV2 2AQ
Nature of control:
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Capital

Capital cancellation shares.

Download
2020-12-18Capital

Capital return purchase own shares.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.