This company is commonly known as Carddispenser Uk Limited. The company was founded 36 years ago and was given the registration number 02190163. The firm's registered office is in MERSEYSIDE. You can find them at 23jubilee House Altcar Road, Formby, Merseyside, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CARDDISPENSER UK LIMITED |
---|---|---|
Company Number | : | 02190163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23jubilee House Altcar Road, Formby, Merseyside, L37 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137, Park Road, Formby, Liverpool, United Kingdom, L37 6EN | Director | 30 April 2019 | Active |
The Cross Barn, Crossbarn Lane, Ince Blundell, L38 6JD | Secretary | - | Active |
291 Manchester Road, Mossley, OL5 9AN | Director | - | Active |
Brackenfield, Fellside Farm Hophouse Lane, Kirby Lonsdale, LA6 2EH | Director | - | Active |
Brackenfield, Fellside Farm Hop House Lane, Carnforth, LA6 2EH | Director | - | Active |
80 Chew Valley Road, Greenfield, Oldham, OL3 7DB | Director | 18 March 1991 | Active |
The Cross Barn, Crossbarn Lane, Ince Blundell, L38 6JD | Director | 03 December 2002 | Active |
The Cross Barn, Crossbarn Lane, Ince Blundell, L38 6JD | Director | - | Active |
Mr Kevin Kearley | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 137, Park Road, Liverpool, United Kingdom, L37 6EN |
Nature of control | : |
|
Mrs Deborah Suzanne Mansour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cross Barn, Cross Barn Lane, Ince Blundell, United Kingdom, L38 6JD |
Nature of control | : |
|
Mr Michael Joseph Frederick Mansour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cross Barn, Cross Barn Lane, Ince Blundell, United Kingdom, L38 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Termination secretary company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.