Company number 02970355
Status Active
Incorporation Date 22 September 1994
Company Type Private Limited Company
Address MOSS COTTAGE, HOLMES CHAPEL ROAD SOMERFORD, CONGLETON, CHESHIRE, CW12 4SW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CARDFIRST LIMITED are www.cardfirst.co.uk, and www.cardfirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Sandbach Rail Station is 4.9 miles; to Chelford Rail Station is 6.4 miles; to Kidsgrove Rail Station is 6.6 miles; to Knutsford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardfirst Limited is a Private Limited Company.
The company registration number is 02970355. Cardfirst Limited has been working since 22 September 1994.
The present status of the company is Active. The registered address of Cardfirst Limited is Moss Cottage Holmes Chapel Road Somerford Congleton Cheshire Cw12 4sw. . SCHOFIELD, Stephen Paul is a Secretary of the company. SCHOFIELD, Jayne is a Director of the company. SCHOFIELD, Stephen Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SCHOFIELD, Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1994
Appointed Date: 22 September 1994
Director
SCHOFIELD, Stanley
Resigned: 24 November 2005
Appointed Date: 14 December 1994
104 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 1994
Appointed Date: 22 September 1994
Persons With Significant Control
Mr Stephen Paul Schofield
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jayne Schofield
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CARDFIRST LIMITED Events
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
09 Nov 2015
Total exemption small company accounts made up to 30 April 2015
01 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
05 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
18 Jan 1995
Director resigned;new director appointed
18 Jan 1995
Secretary resigned;new secretary appointed
18 Jan 1995
Registered office changed on 18/01/95 from: 1 mitchell lane bristol BS1 6BU