UKBizDB.co.uk

PLASTIC CARD SOLUTIONS LIMITED

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

This company is commonly known as Plastic Card Solutions Limited. The company was founded 20 years ago and was given the registration number 04849000. The firm's registered office is in BAMPTON. You can find them at Bampton Business Centre North, Signals House, Bampton, Oxfordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PLASTIC CARD SOLUTIONS LIMITED
Company Number:04849000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Bampton Business Centre North, Signals House, Bampton, Oxfordshire, OX18 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bampton Business Centre North, Signals House, Bampton, OX18 2ET

Director30 April 2010Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary29 July 2003Active
1 Calais Dene, Bampton, OX18 2NR

Secretary16 September 2008Active
1 Calais Dene, Bampton, OX18 2NR

Secretary29 July 2003Active
Bampton Business Centre North, Signals House, Bampton, OX18 2ET

Secretary11 February 2017Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director29 July 2003Active
Bampton Business Centre North, Signals House, Bampton, OX18 2ET

Director02 August 2011Active
Bampton Business Centre North, Signals House, Bampton, OX18 2ET

Director29 July 2003Active
1 Calais Dene, Bampton, OX18 2NR

Director16 September 2008Active
1 Calais Dene, Bampton, OX18 2NR

Director19 February 2008Active

People with Significant Control

Mrs Faith Kim Giok Hockin
Notified on:01 November 2023
Status:Active
Date of birth:May 1985
Nationality:British
Address:Bampton Business Centre North, Signals House, Bampton, OX18 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alastair John Macgregor
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Bampton Business Centre North, Signals House, Bampton, OX18 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Faith Kim Giok Hockin
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:Bampton Business Centre North, Signals House, Bampton, OX18 2ET
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
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-02-24Officers

Appoint person secretary company with name date.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.