UKBizDB.co.uk

R. & S. GREETING CARDS LIMITED

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

This company is commonly known as R. & S. Greeting Cards Limited. The company was founded 49 years ago and was given the registration number 01193808. The firm's registered office is in WEMBLEY. You can find them at Unit 1, Fourth Way, Wembley, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:R. & S. GREETING CARDS LIMITED
Company Number:01193808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1974
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 1, Fourth Way, Wembley, England, HA9 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU

Secretary03 April 1998Active
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU

Director03 April 1998Active
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU

Director03 April 1998Active
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU

Director03 April 1998Active
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU

Director25 April 2017Active
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU

Director03 April 1998Active
21 Manor Road South, Hinchley Wood, Esher, KT10 0PY

Secretary-Active
Fleximore House Hill Farm Lane, Chalfont St Giles, HP8 4NT

Director-Active
Whitehails, 21 Woodlands Road, Surbiton, KT6 6PR

Director-Active
Whitehalls 21 Woodlands Road, Surbiton, KT6 6PR

Director-Active
21 Manor Road South, Hinchley Wood, Esher, KT10 0PY

Director-Active
Flexmore House Hill Farm Lane, Chalfont St Giles, HP8 4NT

Director-Active
47 Shirley Hills Road, Croydon, CR0 5HQ

Director-Active
21 Manor Road South, Hinchley Wood, Esher, KT10 0PY

Director-Active
47 Shirley Hills Road, Croydon, CR0 5HQ

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2021-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Change account reference date company current extended.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Address

Change registered office address company with date old address new address.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.