UKBizDB.co.uk

PLASTIC CARD SERVICES LIMITED

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

This company is commonly known as Plastic Card Services Limited. The company was founded 28 years ago and was given the registration number 03130963. The firm's registered office is in MACCLESFIELD. You can find them at Redwood Court, Tytherington Business Park, Macclesfield, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PLASTIC CARD SERVICES LIMITED
Company Number:03130963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Redwood Court, Tytherington Business Park, Macclesfield, Cheshire, England, SK10 2XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Fitzwilliam Place, Dublin, Ireland, D02 W899

Director25 July 2023Active
33, Fitzwilliam Place, Dublin, Ireland, D02 W899

Director25 July 2023Active
207 Musters Road, West Bridgford, Nottingham, NG2 7DT

Secretary27 November 1995Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary27 November 1995Active
207, Musters Road, West Bridgford, Nottingham, England, NG2 7DT

Director01 May 2012Active
207, Musters Rd, West Bridgford, Nottingham, United Kingdom, NG2 7DJ

Director27 November 1995Active
Redwood Court, Tytherington Business Park, Macclesfield, England, SK10 2XH

Director01 May 2012Active
5 Broad Walk, Pownall Park, Wilmslow, SK9 5PJ

Director27 November 1995Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director27 November 1995Active

People with Significant Control

Mr Patrick Doran
Notified on:25 July 2023
Status:Active
Date of birth:January 1966
Nationality:Irish
Country of residence:Ireland
Address:Woodberry Packaging Limited, 33 Fitzwilliam Place, Dublin 2, Ireland, D02 W899
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Doran
Notified on:25 July 2023
Status:Active
Date of birth:January 1966
Nationality:Irish
Country of residence:Ireland
Address:Woodberry Packaging Limited, 33 Fitzwilliam Place, Dublin 2, Ireland, D02 W899
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Holt
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Redwood Court, Tytherington Business Park, Macclesfield, England, SK10 2XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Redwood Court, Tytherington Business Park, Macclesfield, England, SK10 2XH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Annual return

Annual return company with made up date.

Download
2023-12-11Accounts

Change account reference date company current shortened.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-15Capital

Capital name of class of shares.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Change of name

Certificate change of name company.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.