SANDSCRIPT CARDS LTD
DARTMOUTH SANSCRIPT CARDS LTD

Hellopages » Devon » South Hams » TQ6 0BA

Company number 06298425
Status Active
Incorporation Date 2 July 2007
Company Type Private Limited Company
Address WATERHEAD HOUSE BRIXHAM ROAD, KINGSWEAR, DARTMOUTH, DEVON, TQ6 0BA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 1 . The most likely internet sites of SANDSCRIPT CARDS LTD are www.sandscriptcards.co.uk, and www.sandscript-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Sandscript Cards Ltd is a Private Limited Company. The company registration number is 06298425. Sandscript Cards Ltd has been working since 02 July 2007. The present status of the company is Active. The registered address of Sandscript Cards Ltd is Waterhead House Brixham Road Kingswear Dartmouth Devon Tq6 0ba. The company`s financial liabilities are £8.34k. It is £6.24k against last year. And the total assets are £13.52k, which is £-4.62k against last year. YATES, Caryn is a Secretary of the company. YATES, Stephen Graham Warriner is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other publishing activities".


sandscript cards Key Finiance

LIABILITIES £8.34k
+296%
CASH n/a
TOTAL ASSETS £13.52k
-26%
All Financial Figures

Current Directors

Secretary
YATES, Caryn
Appointed Date: 02 July 2008

Director
YATES, Stephen Graham Warriner
Appointed Date: 02 July 2008
71 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 30 May 2008
Appointed Date: 02 July 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 30 May 2008
Appointed Date: 02 July 2007

Persons With Significant Control

Mr Stephen Graham Yates
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SANDSCRIPT CARDS LTD Events

17 Jul 2016
Confirmation statement made on 2 July 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1

18 Feb 2015
Total exemption small company accounts made up to 31 July 2014
17 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1

...
... and 15 more events
30 May 2008
Appointment terminated director duport director LIMITED
30 May 2008
Appointment terminated secretary duport secretary LIMITED
30 May 2008
Registered office changed on 30/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
11 Jul 2007
Company name changed sanscript cards LTD\certificate issued on 11/07/07
02 Jul 2007
Incorporation