UKBizDB.co.uk

CARDSSAFE LIMITED

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

This company is commonly known as Cardssafe Limited. The company was founded 21 years ago and was given the registration number 04667393. The firm's registered office is in GUILDFORD. You can find them at The Oriel, Sydenham Road, Guildford, Surrey. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CARDSSAFE LIMITED
Company Number:04667393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Oriel, Sydenham Road, Guildford, Surrey, GU1 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oriel, Sydenham Road, Guildford, England, GU1 3SR

Secretary17 February 2003Active
The Oriel, Sydenham Road, Guildford, England, GU1 3SR

Director17 April 2013Active
The Oriel, Sydenham Road, Guildford, England, GU1 3SR

Director06 February 2013Active
The Oriel, Sydenham Road, Guildford, England, GU1 3SR

Director17 February 2003Active
Westdown, Portsmouth Road, Hindhead, United Kingdom, GU26 6BQ

Secretary04 July 2012Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Secretary20 June 2012Active
The Oriel, Sydenham Road, Guildford, United Kingdom, GU1 3SR

Secretary20 June 2012Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Secretary17 February 2003Active
The Oriel, Sydenham Road, Guildford, England, GU1 3SR

Secretary17 February 2003Active
Delamere Hornash Lane, Shadoxhurst, Ashford, TN26 1HX

Director14 December 2005Active
Westdown, Portsmouth Road, Hindhead, United Kingdom, GU26 6BQ

Director04 July 2012Active
Frayle Cottage, Hillside, Odiham, Hook, England, RG29 1HX

Director05 April 2012Active
Golden Mead, Mead Road, Chislehurst, BR7 6AD

Director25 August 2004Active
The Arches Howfield Lane, Chartham Hatch, Canterbury, CT4 7LZ

Director07 January 2004Active
Westdown, Portsmouth Road, Hindhead, England, GU26 6BQ

Director01 October 2013Active
Westdown, Portsmouth Road, Hindhead, England, GU26 6BQ

Director27 June 2013Active
Westdown, Portsmouth Road, Hindhead, GU26 6BQ

Director17 February 2003Active
Belle-E'Toile, Plantation Road, Hill Brow, Liss, England, GU33 7QB

Director06 February 2007Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Director06 February 2007Active
The Oriel, Sydenham Road, Guildford, England, GU1 3SR

Director06 February 2007Active
Westdown, Portsmouth Road, Hindhead, England, GU26 6BQ

Director17 February 2003Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Director04 July 2012Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Director05 April 2012Active
Lake House, Bell Vale Lane, Haslemere, GU27 3DW

Director04 July 2008Active
Lake House, Bell Vale Lane, Haslemere, GU27 3DW

Director20 January 2004Active
Selkwood House, 2 High Street, Selborne, GU34 3JW

Director26 May 2008Active

People with Significant Control

Mr Trond Rornes
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:Norwegian
Country of residence:England
Address:The Oriel, Sydenham Road, Guildford, England, GU1 3SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elisabeth Rornes
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:Norwegian
Country of residence:England
Address:The Oriel, Sydenham Road, Guildford, England, GU1 3SR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Address

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

Download
2021-11-05Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type micro entity.

Download
2015-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type micro entity.

Download
2015-05-27Change of name

Certificate change of name company.

Download
2015-05-27Change of name

Change of name notice.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.