About

Registered Number: 05084095
Date of Incorporation: 25/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 26 Ryecroft Lane, Fowlmere, Nr Royston, Herts, SG8 7TT

 

Having been setup in 2004, Ppl Cards Ltd has its registered office in Nr Royston, it has a status of "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWRON, Roy 25 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOWRON, Hian Mee 25 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 11 March 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH03 - Change of particulars for secretary 28 March 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 02 April 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 19 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.