About

Registered Number: 07530015
Date of Incorporation: 15/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Westwood Industrial Estate, Pontrilas, Hereford, HR2 0EL,

 

Seedlings Cards & Gifts Ltd was founded on 15 February 2011 and are based in Hereford, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Sarah-Jayne 02 August 2015 - 1
MERCER, Joel Samuel 15 July 2011 02 August 2015 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 12 November 2019
AD01 - Change of registered office address 21 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 18 January 2016
CH01 - Change of particulars for director 01 December 2015
AA - Annual Accounts 30 October 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AD01 - Change of registered office address 17 August 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 01 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 08 March 2014
CH01 - Change of particulars for director 08 March 2014
AD01 - Change of registered office address 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 06 February 2012
SH01 - Return of Allotment of shares 06 February 2012
CERTNM - Change of name certificate 15 July 2011
CONNOT - N/A 15 July 2011
AD01 - Change of registered office address 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
NEWINC - New incorporation documents 15 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.