West Bridgford
Nottingham
Nottinghampshire
NG2 7DJ
Secretary Name | Mr Timothy Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7DT |
Director Name | Mrs Ann Holt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 207 Musters Road West Bridgford Nottingham NG2 7DT |
Director Name | Mr Robert John Nicholls |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broad Walk Pownall Park Wilmslow Cheshire SK9 5PJ |
Director Name | Mrs Rachel Anne Nicholls |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.plastic-card-services.co.uk/ |
---|---|
Telephone | 01625 504000 |
Telephone region | Macclesfield |
Registered Address | Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £840,177 |
Cash | £115,837 |
Current Liabilities | £949,261 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
22 February 2021 | Delivered on: 24 February 2021 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
3 December 2013 | Delivered on: 5 December 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2010 | Delivered on: 2 March 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 1999 | Delivered on: 26 July 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 June 2008 | Delivered on: 28 June 2008 Satisfied on: 4 December 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 April 1999 | Delivered on: 21 April 1999 Satisfied on: 5 May 2012 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All book and other debts present and future as are not sold to and bought by the chargee under an agreement of even date. See the mortgage charge document for full details. Fully Satisfied |
11 December 2023 | Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page) |
---|---|
22 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
1 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
15 August 2023 | Resolutions
|
15 August 2023 | Change of share class name or designation (2 pages) |
15 August 2023 | Memorandum and Articles of Association (11 pages) |
28 July 2023 | Satisfaction of charge 031309630006 in full (1 page) |
26 July 2023 | Cessation of Timothy Holt as a person with significant control on 25 July 2023 (1 page) |
26 July 2023 | Notification of Patrick Doran as a person with significant control on 25 July 2023 (2 pages) |
26 July 2023 | Appointment of Mr Patrick Doran as a director on 25 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Ann Holt as a director on 25 July 2023 (1 page) |
26 July 2023 | Notification of Karen Doran as a person with significant control on 25 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Timothy Holt as a director on 25 July 2023 (1 page) |
26 July 2023 | Change of details for Mr Patrick Doran as a person with significant control on 25 July 2023 (2 pages) |
26 July 2023 | Appointment of Mr Mark William Keating as a director on 25 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Timothy Holt as a secretary on 25 July 2023 (1 page) |
5 July 2023 | Satisfaction of charge 031309630005 in full (1 page) |
5 July 2023 | Satisfaction of charge 4 in full (1 page) |
28 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
12 October 2022 | Company name changed plastic card services LIMITED\certificate issued on 12/10/22
|
21 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
9 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
6 September 2021 | Purchase of own shares.
|
6 September 2021 | Cancellation of shares. Statement of capital on 1 April 2021
|
4 August 2021 | Termination of appointment of Robert John Nicholls as a director on 22 February 2021 (1 page) |
4 August 2021 | Cessation of Robert John Nicholls as a person with significant control on 22 February 2021 (1 page) |
4 August 2021 | Termination of appointment of Rachel Anne Nicholls as a director on 22 February 2021 (1 page) |
24 February 2021 | Registration of charge 031309630006, created on 22 February 2021 (25 pages) |
14 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
3 December 2018 | Registered office address changed from Redwood Court Tytherington Business Park Macclesford Cheshire SK10 2XH to Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH on 3 December 2018 (1 page) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
6 December 2017 | Appointment of Timothy Holt as a secretary (3 pages) |
6 December 2017 | Appointment of Timothy Holt as a director on 27 November 1995 (2 pages) |
6 December 2017 | Appointment of Timothy Holt as a secretary (3 pages) |
6 December 2017 | Appointment of Timothy Holt as a director on 27 November 1995 (2 pages) |
31 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 March 2016 | Satisfaction of charge 2 in full (10 pages) |
17 March 2016 | Satisfaction of charge 2 in full (10 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 December 2013 | Registration of charge 031309630005 (26 pages) |
5 December 2013 | Registration of charge 031309630005 (26 pages) |
4 December 2013 | Satisfaction of charge 3 in full (4 pages) |
4 December 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2012 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2012 (18 pages) |
24 April 2013 | Appointment of Mrs Ann Holt as a director (2 pages) |
24 April 2013 | Appointment of Mrs Rachel Anne Nicholls as a director (2 pages) |
24 April 2013 | Appointment of Mrs Ann Holt as a director (2 pages) |
24 April 2013 | Appointment of Mrs Rachel Anne Nicholls as a director (2 pages) |
6 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders
|
6 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders
|
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Sub-division of shares on 1 January 2012 (5 pages) |
11 January 2012 | Sub-division of shares on 1 January 2012 (5 pages) |
11 January 2012 | Sub-division of shares on 1 January 2012 (5 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Robert John Nicholls on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert John Nicholls on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Timothy Holt on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Timothy Holt on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 January 2008 | Return made up to 10/11/07; no change of members (7 pages) |
8 January 2008 | Return made up to 10/11/07; no change of members (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
21 December 2006 | Return made up to 10/11/06; full list of members (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 June 2005 | £ nc 1000/1200 30/04/04 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | £ nc 1000/1200 30/04/04 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Ad 30/04/04--------- £ si 2@1 (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Ad 30/04/04--------- £ si 2@1 (2 pages) |
30 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: bexon & company 61 loughborough road west bridgford nottingham NG2 7LA (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: bexon & company 61 loughborough road west bridgford nottingham NG2 7LA (1 page) |
3 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 February 2002 | Return made up to 27/11/01; full list of members (6 pages) |
11 February 2002 | Return made up to 27/11/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
5 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
28 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 July 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Particulars of mortgage/charge (7 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Return made up to 27/11/98; no change of members
|
11 December 1998 | Return made up to 27/11/98; no change of members
|
19 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 February 1998 | Return made up to 27/11/97; no change of members (4 pages) |
16 February 1998 | Return made up to 27/11/97; no change of members (4 pages) |
20 November 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
20 November 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
17 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
4 December 1996 | Return made up to 27/11/96; full list of members
|
4 December 1996 | Return made up to 27/11/96; full list of members
|
27 December 1995 | Registered office changed on 27/12/95 from: po box 55 7 spa road london SE16 3QQ (1 page) |
27 December 1995 | New secretary appointed;new director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: po box 55 7 spa road london SE16 3QQ (1 page) |
27 December 1995 | New secretary appointed;new director appointed (2 pages) |
27 December 1995 | Secretary resigned (2 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | Director resigned (2 pages) |
27 November 1995 | Incorporation (26 pages) |
27 November 1995 | Incorporation (26 pages) |