Company NamePrecision Card Services Limited
DirectorsTimothy Holt and Ann Holt
Company StatusActive
Company Number03130963
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Previous NamePlastic Card Services Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameTimothy Holt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Musters Rd
West Bridgford
Nottingham
Nottinghampshire
NG2 7DJ
Secretary NameMr Timothy Holt
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Musters Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7DT
Director NameMrs Ann Holt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address207 Musters Road
West Bridgford
Nottingham
NG2 7DT
Director NameMr Robert John Nicholls
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broad Walk
Pownall Park
Wilmslow
Cheshire
SK9 5PJ
Director NameMrs Rachel Anne Nicholls
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(16 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Court Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.plastic-card-services.co.uk/
Telephone01625 504000
Telephone regionMacclesfield

Location

Registered AddressRedwood Court
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£840,177
Cash£115,837
Current Liabilities£949,261

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

22 February 2021Delivered on: 24 February 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
3 December 2013Delivered 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 2010Delivered 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 1999Delivered 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 2008Delivered 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 1999Delivered 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

Filing History

11 December 2023Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page)
22 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
1 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
15 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 August 2023Change of share class name or designation (2 pages)
15 August 2023Memorandum and Articles of Association (11 pages)
28 July 2023Satisfaction of charge 031309630006 in full (1 page)
26 July 2023Cessation of Timothy Holt as a person with significant control on 25 July 2023 (1 page)
26 July 2023Notification of Patrick Doran as a person with significant control on 25 July 2023 (2 pages)
26 July 2023Appointment of Mr Patrick Doran as a director on 25 July 2023 (2 pages)
26 July 2023Termination of appointment of Ann Holt as a director on 25 July 2023 (1 page)
26 July 2023Notification of Karen Doran as a person with significant control on 25 July 2023 (2 pages)
26 July 2023Termination of appointment of Timothy Holt as a director on 25 July 2023 (1 page)
26 July 2023Change of details for Mr Patrick Doran as a person with significant control on 25 July 2023 (2 pages)
26 July 2023Appointment of Mr Mark William Keating as a director on 25 July 2023 (2 pages)
26 July 2023Termination of appointment of Timothy Holt as a secretary on 25 July 2023 (1 page)
5 July 2023Satisfaction of charge 031309630005 in full (1 page)
5 July 2023Satisfaction of charge 4 in full (1 page)
28 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
12 October 2022Company name changed plastic card services LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-12
(3 pages)
21 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
9 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
11 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
6 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
6 September 2021Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 3.00
(6 pages)
4 August 2021Termination of appointment of Robert John Nicholls as a director on 22 February 2021 (1 page)
4 August 2021Cessation of Robert John Nicholls as a person with significant control on 22 February 2021 (1 page)
4 August 2021Termination of appointment of Rachel Anne Nicholls as a director on 22 February 2021 (1 page)
24 February 2021Registration of charge 031309630006, created on 22 February 2021 (25 pages)
14 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
20 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 December 2018Registered 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 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 December 2017Appointment of Timothy Holt as a secretary (3 pages)
6 December 2017Appointment of Timothy Holt as a director on 27 November 1995 (2 pages)
6 December 2017Appointment of Timothy Holt as a secretary (3 pages)
6 December 2017Appointment of Timothy Holt as a director on 27 November 1995 (2 pages)
31 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 March 2016Satisfaction of charge 2 in full (10 pages)
17 March 2016Satisfaction of charge 2 in full (10 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(8 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(8 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(8 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(8 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 December 2013Registration of charge 031309630005 (26 pages)
5 December 2013Registration of charge 031309630005 (26 pages)
4 December 2013Satisfaction of charge 3 in full (4 pages)
4 December 2013Satisfaction of charge 3 in full (4 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(8 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(8 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 10 November 2012 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 10 November 2012 (18 pages)
24 April 2013Appointment of Mrs Ann Holt as a director (2 pages)
24 April 2013Appointment of Mrs Rachel Anne Nicholls as a director (2 pages)
24 April 2013Appointment of Mrs Ann Holt as a director (2 pages)
24 April 2013Appointment of Mrs Rachel Anne Nicholls as a director (2 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013
(7 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013
(7 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
29 October 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Sub-division of shares on 1 January 2012 (5 pages)
11 January 2012Sub-division of shares on 1 January 2012 (5 pages)
11 January 2012Sub-division of shares on 1 January 2012 (5 pages)
11 January 2012Resolutions
  • RES13 ‐ Subdivision 01/12/2011
(1 page)
11 January 2012Resolutions
  • RES13 ‐ Subdivision 01/12/2011
(1 page)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Robert John Nicholls on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Robert John Nicholls on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Timothy Holt on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Timothy Holt on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 November 2008Return made up to 10/11/08; full list of members (4 pages)
17 November 2008Return made up to 10/11/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2008Return made up to 10/11/07; no change of members (7 pages)
8 January 2008Return made up to 10/11/07; no change of members (7 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 December 2006Return made up to 10/11/06; full list of members (8 pages)
21 December 2006Return made up to 10/11/06; full list of members (8 pages)
13 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 December 2005Return made up to 10/11/05; full list of members (8 pages)
13 December 2005Return made up to 10/11/05; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
8 August 2005Total 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 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2005£ nc 1000/1200 30/04/04 (1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Ad 30/04/04--------- £ si 2@1 (2 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Ad 30/04/04--------- £ si 2@1 (2 pages)
30 November 2004Return made up to 10/11/04; full list of members (7 pages)
30 November 2004Return made up to 10/11/04; full list of members (7 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 November 2003Return made up to 10/11/03; full list of members (7 pages)
14 November 2003Return made up to 10/11/03; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
15 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 March 2003Registered office changed on 06/03/03 from: bexon & company 61 loughborough road west bridgford nottingham NG2 7LA (1 page)
6 March 2003Registered office changed on 06/03/03 from: bexon & company 61 loughborough road west bridgford nottingham NG2 7LA (1 page)
3 December 2002Return made up to 27/11/02; full list of members (7 pages)
3 December 2002Return made up to 27/11/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 February 2002Return made up to 27/11/01; full list of members (6 pages)
11 February 2002Return made up to 27/11/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 December 2000Return made up to 27/11/00; full list of members (6 pages)
5 December 2000Return made up to 27/11/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 January 2000Return made up to 27/11/99; full list of members (6 pages)
28 January 2000Return made up to 27/11/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 July 1999Particulars of mortgage/charge (7 pages)
26 July 1999Particulars of mortgage/charge (7 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
11 December 1998Return made up to 27/11/98; no change of members
  • 363(287) ‐ Registered office changed on 11/12/98
(4 pages)
11 December 1998Return made up to 27/11/98; no change of members
  • 363(287) ‐ Registered office changed on 11/12/98
(4 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 February 1998Return made up to 27/11/97; no change of members (4 pages)
16 February 1998Return made up to 27/11/97; no change of members (4 pages)
20 November 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
20 November 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
17 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
17 September 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
4 December 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Registered office changed on 27/12/95 from: po box 55 7 spa road london SE16 3QQ (1 page)
27 December 1995New secretary appointed;new director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Registered office changed on 27/12/95 from: po box 55 7 spa road london SE16 3QQ (1 page)
27 December 1995New secretary appointed;new director appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 November 1995Incorporation (26 pages)
27 November 1995Incorporation (26 pages)