This company is commonly known as The Smart Card Store Ltd. The company was founded 17 years ago and was given the registration number 05946949. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE SMART CARD STORE LTD |
---|---|---|
Company Number | : | 05946949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, England, SK4 2HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 10 August 2018 | Active |
Riverside House, Kings Reach Business Park,, Yew Street, Stockport, England, SK4 2HD | Director | 10 August 2018 | Active |
200 W., Monroe Street, Chicago, United States, 60606 | Director | 21 December 2018 | Active |
200, W. Monroe Street, Chicago, United States, 60606 | Director | 10 August 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Secretary | 10 November 2017 | Active |
Unit E8, Knoll Business Centre, Old Shoreham Road, Hove, United Kingdom, BN3 7GS | Secretary | 26 September 2006 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 10 November 2017 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 10 August 2018 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 10 November 2017 | Active |
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD | Director | 10 November 2017 | Active |
Unit E8, Knoll Business Centre, Old Shoreham Road, Hove, United Kingdom, BN3 7GS | Director | 27 April 2007 | Active |
Unit E8, Knoll Business Centre, Old Shoreham Road, Hove, United Kingdom, BN3 7GS | Director | 26 September 2006 | Active |
200, W. Monroe Street, Chicago, United States, 60606 | Director | 10 August 2018 | Active |
43rd Floor, 140, East 45th Street, New York, United States, 10017 | Director | 10 August 2018 | Active |
200, W. Monroe Street, Chicago, United States, 60606 | Director | 10 August 2018 | Active |
43rd Floor, 140, East 45th Street, New York, United States, 10017 | Director | 10 August 2018 | Active |
Digital Id Group Limited | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Address | : | Riverside House, Kings Reach Road Business Park, Stockport, SK4 2HD |
Nature of control | : |
|
Mr Guy Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | Unit E8, Knoll Business Centre, Hove, BN3 7GS |
Nature of control | : |
|
Mrs Joanne Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | Unit E8, Knoll Business Centre, Hove, BN3 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Officers | Change person director company. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.