Warning: file_put_contents(c/9aacbf4cbff304f9fb5ea09a9312315d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Card Saver Ltd, FY2 0JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARD SAVER LTD

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

This company is commonly known as Card Saver Ltd. The company was founded 9 years ago and was given the registration number 09188754. The firm's registered office is in BLACKPOOL. You can find them at Unit 2 Darwin Court, Hawking Place, Blackpool, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CARD SAVER LTD
Company Number:09188754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 2 Darwin Court, Hawking Place, Blackpool, Lancashire, FY2 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Darwin Court, Hawking Place, Blackpool, FY2 0JN

Director01 February 2023Active
Unit 2, Darwin Court, Hawking Place, Blackpool, FY2 0JN

Director26 October 2017Active
2, Darwin Court, Hawking Place, Blackpool, United Kingdom, FY2 0JW

Director28 August 2014Active
Unit 2, Darwin Court, Hawking Place, Blackpool, FY2 0JN

Director01 March 2023Active
Unit 2, Darwin Court, Hawking Place, Blackpool, FY2 0JN

Director11 February 2021Active
2, Darwin Court, Hawking Place, Blackpool, United Kingdom, FY2 0JW

Director28 August 2014Active
Unit 2, Darwin Court, Hawking Place, Blackpool, FY2 0JN

Director01 March 2023Active

People with Significant Control

East Pines Holdings Ltd
Notified on:20 December 2023
Status:Active
Country of residence:United Kingdom
Address:Parkside Stand, Fleetwood Town Football Club, Fleetwood, United Kingdom, FY7 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Pilley
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Unit 2, Darwin Court, Blackpool, FY2 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.