About

Registered Number: 09002747
Date of Incorporation: 17/04/2014 (11 years ago)
Company Status: Active
Registered Address: Century House Brunel Road, 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

 

Card Factory Plc was registered on 17 April 2014. Currently we aren't aware of the number of employees at the this business. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRUDDEN, Paul 01 December 2014 - 1
BRYANT, Darren 29 April 2014 31 July 2017 1
COOPER, Geoffrey Ian 30 April 2014 19 October 2018 1
HAYES, Richard John 30 April 2014 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
STONE, Ciaran Joseph 04 May 2020 - 1
SIBAL, Shiv 30 April 2014 04 May 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 August 2020
AA - Annual Accounts 07 August 2020
TM01 - Termination of appointment of director 01 July 2020
TM02 - Termination of appointment of secretary 04 May 2020
AP03 - Appointment of secretary 04 May 2020
CS01 - N/A 24 April 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 28 August 2019
RESOLUTIONS - N/A 03 July 2019
CS01 - N/A 24 April 2019
RP04CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 27 April 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 25 September 2017
RESOLUTIONS - N/A 20 July 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 September 2016
RESOLUTIONS - N/A 19 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 May 2016
AP01 - Appointment of director 22 February 2016
RESOLUTIONS - N/A 10 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 08 December 2014
SH01 - Return of Allotment of shares 09 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
RESOLUTIONS - N/A 23 May 2014
SH01 - Return of Allotment of shares 23 May 2014
AA01 - Change of accounting reference date 21 May 2014
SH08 - Notice of name or other designation of class of shares 19 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2014
AP01 - Appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AP03 - Appointment of secretary 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 07 May 2014
RESOLUTIONS - N/A 30 April 2014
CERTNM - Change of name certificate 30 April 2014
RESOLUTIONS - N/A 30 April 2014
RR01 - Application by a private company for re-registration as a public company 30 April 2014
AUDR - Auditor's report 30 April 2014
AUDS - Auditor's statement 30 April 2014
BS - Balance sheet 30 April 2014
MAR - Memorandum and Articles - used in re-registration 30 April 2014
CERT7 - Re-registration of a company from private to public with a change of name 30 April 2014
CONNOT - N/A 30 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2014
SH08 - Notice of name or other designation of class of shares 30 April 2014
SH01 - Return of Allotment of shares 30 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2014
NEWINC - New incorporation documents 17 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.