UKBizDB.co.uk

CARDDISPENSER UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23jubilee House Altcar Road, Formby, Merseyside, L37 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Park Road, Formby, Liverpool, United Kingdom, L37 6EN

Director30 April 2019Active
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

Director18 March 1991Active
The Cross Barn, Crossbarn Lane, Ince Blundell, L38 6JD

Director03 December 2002Active
The Cross Barn, Crossbarn Lane, Ince Blundell, L38 6JD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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 no updates.

Download
2024-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Address

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

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Address

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

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.