About

Registered Number: 03827583
Date of Incorporation: 18/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

 

Card Concepts Ltd was registered on 18 August 1999 and has its registered office in West Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Graham Edwin 01 April 2003 17 May 2012 1
WADDINGTON, John 18 August 1999 27 March 2003 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 07 July 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 20 August 2018
CS01 - N/A 18 August 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AA - Annual Accounts 22 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 18 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
RESOLUTIONS - N/A 22 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2015
SH19 - Statement of capital 22 December 2015
CAP-SS - N/A 22 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 26 October 2012
TM02 - Termination of appointment of secretary 27 September 2012
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 25 May 2012
AUD - Auditor's letter of resignation 28 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 11 March 2008
353 - Register of members 10 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
225 - Change of Accounting Reference Date 31 December 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
395 - Particulars of a mortgage or charge 19 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 30 August 2005
225 - Change of Accounting Reference Date 16 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 07 October 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
AA - Annual Accounts 14 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
225 - Change of Accounting Reference Date 29 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 20 August 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.