UKBizDB.co.uk

CCS CARD SERVICES UK LIMITED

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

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.

Company Information

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:
  • 70221 - Financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2062, Chemin Bord Du Lac, Ile Bizard, Canada, H9C1A4

Director29 June 2023Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB

Director12 July 2021Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB

Director11 August 2020Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB

Director11 August 2020Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB

Director15 April 2021Active
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, United Kingdom, RH1 5NB

Director01 July 2022Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts amended with made up date.

Download
2023-01-17Accounts

Accounts amended with made up date.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.