About

Registered Number: 04639036
Date of Incorporation: 16/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire, NG22 8LS

 

Based in Farnsfield, Nottinghamshire, Cardzone Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Taylor, James, Hancock, Joanne at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, James 07 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Joanne 16 January 2003 15 March 2007 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 11 December 2019
RESOLUTIONS - N/A 12 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 04 January 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 29 November 2017
AP01 - Appointment of director 09 November 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 15 March 2017
CH03 - Change of particulars for secretary 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 10 August 2016
MR01 - N/A 27 July 2016
MR01 - N/A 26 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 21 February 2015
AA - Annual Accounts 23 December 2014
MR04 - N/A 07 October 2014
SH01 - Return of Allotment of shares 06 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 August 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 29 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 15 November 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 February 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
AA - Annual Accounts 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AD01 - Change of registered office address 27 April 2010
AR01 - Annual Return 01 February 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 26 August 2009
395 - Particulars of a mortgage or charge 08 August 2009
395 - Particulars of a mortgage or charge 28 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363s - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 13 October 2006
395 - Particulars of a mortgage or charge 07 April 2006
363s - Annual Return 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
AA - Annual Accounts 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 12 December 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

A registered charge 25 July 2016 Outstanding

N/A

A registered charge 25 July 2016 Outstanding

N/A

Guarantee & debenture 26 July 2012 Fully Satisfied

N/A

Rent deposit deed 15 November 2010 Outstanding

N/A

Rent deposit deed 05 July 2010 Outstanding

N/A

Rent deposit deed 28 April 2010 Outstanding

N/A

Rent deposit deed 30 October 2009 Outstanding

N/A

Rent security deposit deed 21 August 2009 Fully Satisfied

N/A

Rent deposit deed 05 August 2009 Outstanding

N/A

Rent deposit deed 24 April 2009 Fully Satisfied

N/A

Rent deposit deed 03 March 2008 Outstanding

N/A

Rent deposit deed 03 March 2008 Outstanding

N/A

Rent deposit deed 19 October 2006 Outstanding

N/A

Rent deposit deed 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.