UKBizDB.co.uk

CARTE BLANCHE GREETINGS LIMITED

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

This company is commonly known as Carte Blanche Greetings Limited. The company was founded 35 years ago and was given the registration number 02265225. The firm's registered office is in CHICHESTER. You can find them at Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CARTE BLANCHE GREETINGS LIMITED
Company Number:02265225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1988
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director-Active
Unit 3 Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director06 August 2003Active
Unit 3 Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director01 June 2017Active
Clos D'Iris, Sark, Guernsey, Channel Islands, GY10 1SG

Director21 December 1999Active
Stirling Cottage, Sweethaws Lane, Crowborough, TN6 3SS

Secretary21 December 1999Active
Unit 3 Chichester Business Park, Tangmere, Chichester, PO20 2FT

Secretary03 October 2011Active
Paddock House, 44 Ferringham Lane, Ferring, BN12 5LU

Secretary-Active
34 Chatterton Avenue, Fitzwilliam Court, Lichfield, WS13 8EF

Director01 October 1999Active
20 West Drive, Ferring, Worthing, BN12 5QZ

Director-Active
Stirling Cottage, Sweethaws Lane, Crowborough, TN6 3SS

Director18 January 1999Active
15, Walwyn Close, Birdham, PO20 7SR

Director19 November 2002Active
Amberley House, 9 Keycroft Copse, Swindon, SN5 5AE

Director02 September 2002Active
Lower Sparr Farm, Skiff Lane, Wisborough Green, RH14 0AA

Director01 January 2002Active
Paddock House, 44 Ferringham Lane, Ferring, BN12 5LU

Director-Active
Unit 3 Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director24 December 2012Active
Genista Roman Landing, West Wittering, Chichester, PO20 8AL

Director02 September 2002Active
Unit 3 Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director24 December 2012Active
61 Lockerbie Close, Warrington, WA2 0LT

Director05 December 1992Active
Havannah Lodge, 3 Kilmore Drive, Camberley, GU15 1DT

Director30 July 2007Active
Unit 3 Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director01 January 2016Active
Long Gables Gorse Avenue, Kingston Gorse, East Preston, BN16 1SQ

Director-Active
Henley 8 South Walk, Middleton On Sea, PO22 7RW

Director01 July 1995Active
Newcroft, Copper Beech Drive, Tangmere, PO20 2HB

Director01 July 1995Active
Unit 3 Chichester Business Park, Tangmere, Chichester, PO20 2FT

Director01 October 2012Active

People with Significant Control

Carte Blanche Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 Chichester Business Park, City Fields Way, Chichester, England, PO20 2FT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-10-02Incorporation

Memorandum articles.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Accounts

Change account reference date company current extended.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.