Company number 03827583
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address CENTURY HOUSE BRUNEL ROAD, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 18 August 2016 with updates; Consolidation of shares on 9 December 2015. The most likely internet sites of CARD CONCEPTS LIMITED are www.cardconcepts.co.uk, and www.card-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Card Concepts Limited is a Private Limited Company.
The company registration number is 03827583. Card Concepts Limited has been working since 18 August 1999.
The present status of the company is Active. The registered address of Card Concepts Limited is Century House Brunel Road Wakefield 41 Industrial Estate Wakefield West Yorkshire Wf2 0xg. . BECK, Christopher Robbert is a Director of the company. BRYANT, Darren is a Director of the company. Secretary LONGSTAFFE, Andrew David has been resigned. Secretary MIDDLETON, Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MIDDLETON, Stuart has been resigned. Director NICHOLLS, Graham Edwin has been resigned. Director WADDINGTON, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999
Director
MIDDLETON, Stuart
Resigned: 04 December 2015
Appointed Date: 18 August 1999
62 years old
Director
WADDINGTON, John
Resigned: 27 March 2003
Appointed Date: 18 August 1999
74 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999
Persons With Significant Control
Sportswift Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARD CONCEPTS LIMITED Events
29 Sep 2016
Full accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
13 Jan 2016
Consolidation of shares on 9 December 2015
22 Dec 2015
Statement by Directors
22 Dec 2015
Statement of capital on 22 December 2015
...
... and 62 more events
09 Sep 1999
Secretary resigned
09 Sep 1999
New director appointed
09 Sep 1999
New secretary appointed;new director appointed
20 Aug 1999
Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
18 Aug 1999
Incorporation