This company is commonly known as Ccs Card Services Uk Limited. The company was founded 3 years ago and was given the registration number 12805228. The firm's registered office is in SOUTH NUTFIELD. You can find them at The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey. This company's SIC code is 70221 - Financial management.
Name | : | CCS CARD SERVICES UK LIMITED |
---|---|---|
Company Number | : | 12805228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2020 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom, RH1 5NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2062, Chemin Bord Du Lac, Ile Bizard, Canada, H9C1A4 | Director | 29 June 2023 | Active |
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB | Director | 12 July 2021 | Active |
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB | Director | 11 August 2020 | Active |
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB | Director | 11 August 2020 | Active |
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB | Director | 15 April 2021 | Active |
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB | Director | 01 July 2022 | Active |
Mr Deenpal Singh | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 2062, Chemin Bord Du Lac, Ile Bizard, Canada, H9C1A4 |
Nature of control | : |
|
Mr Johann Alexander Grandia | ||
Notified on | : | 12 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB |
Nature of control | : |
|
Mr John William David Suthers | ||
Notified on | : | 16 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB |
Nature of control | : |
|
Mr Johann Alexander Grandia | ||
Notified on | : | 11 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB |
Nature of control | : |
|
Mr Richard Potgieter | ||
Notified on | : | 11 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Accounts | Accounts amended with made up date. | Download |
2023-01-17 | Accounts | Accounts amended with made up date. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.