UKBizDB.co.uk

HEWITT CARD LTD

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

This company is commonly known as Hewitt Card Ltd. The company was founded 17 years ago and was given the registration number 06059987. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 70-72 Nottingham Road, Mansfield, Nottinghamshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HEWITT CARD LTD
Company Number:06059987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2007
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN

Secretary01 December 2019Active
70-72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN

Director17 June 2009Active
72, Nottingham Road, Mansfield, England, NG18 1BN

Director01 June 2021Active
9 Mulberry Close, Wingerworth, Chesterfield, S42 6QE

Secretary22 January 2007Active
9 Mulberry Close, Wingerworth, Chesterfield, S42 6QE

Director15 December 2007Active
Holly Tree House, Main Street Heath, Chesterfield, S44 5SA

Director15 December 2007Active
Holly Tree House, Heath, Chesterfield, S44 5SA

Director15 December 2007Active
22, Wilcox Drive, Underwood, Nottingham, England, NG16 5GW

Director22 January 2007Active

People with Significant Control

Hewitt Card (Holdings) Ltd
Notified on:08 February 2022
Status:Active
Country of residence:England
Address:70-72, Nottingham Road, Mansfield, England, NG18 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Jenkins
Notified on:19 October 2021
Status:Active
Date of birth:December 1990
Nationality:British
Address:70-72 Nottingham Road, Nottinghamshire, NG18 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Timothy Card
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:70-72 Nottingham Road, Nottinghamshire, NG18 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Yvonne Louise Card
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:70-72 Nottingham Road, Nottinghamshire, NG18 1BN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-25Capital

Capital name of class of shares.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.