THAMES CARD TECHNOLOGY LIMITED

Bemrose Booth Paragon Ltd Stockholm Road Bemrose Booth Paragon Ltd Stockholm Road, Hull, HU7 0XY, East Yorkshire, United Kingdom
StatusACTIVE
Company No.02952822
CategoryPrivate Limited Company
Incorporated26 Jul 1994
Age29 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

THAMES CARD TECHNOLOGY LIMITED is an active private limited company with number 02952822. It was incorporated 29 years, 10 months, 24 days ago, on 26 July 1994. The company address is Bemrose Booth Paragon Ltd Stockholm Road Bemrose Booth Paragon Ltd Stockholm Road, Hull, HU7 0XY, East Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 15 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastien Christophe Marcel Chavigny

Appointment date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Andrew Glyn Jones

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 02 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Glyn Jones

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clement Joseph Garvey

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Paul Graham Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin David Hilton

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Matthew Paul Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Caffyn

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gunnar Bryant

Termination date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 152,319.66 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jo Waktins

Cessation date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bemrose Booth Paragon Limited

Notification date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Bgf Gp Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: Thames House Arterial Road Rayleigh Essex SS6 7UQ

New address: Bemrose Booth Paragon Ltd Stockholm Road Sutton Fields Hull East Yorkshire HU7 0XY

Change date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029528220015

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029528220014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-18

Charge number: 029528220016

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Watkins

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Redvers Short

Termination date: 2019-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Capital : 149,819.66 GBP

Date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Vinson

Termination date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Mr Mark Gunnar Bryant

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-27

Psc name: Jo Waktins

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Vinson

Appointment date: 2018-05-25

Documents

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 13 Apr 2018

Category: Capital

Type: SH01

Capital : 149,590.66 GBP

Date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gunnar Bryant

Termination date: 2018-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-19

Charge number: 029528220015

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2018

Action Date: 15 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-15

Capital : 149,505.80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Business Growth Fund Plc

Cessation date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited

Notification date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Matthew Paul Williams

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Worrall

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-10

Capital : 149,590.66 GBP

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-09

Capital : 149,363 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Che Colford

Appointment date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Redvers Short

Appointment date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Timothy John Palmer

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029528220013

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-06

Charge number: 029528220014

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Worrall

Appointment date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin David Hilton

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: David Watkins

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029528220012

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2015

Action Date: 29 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029528220013

Charge creation date: 2015-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Steven Palmer

Termination date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Steven Palmer

Termination date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gunnar Bryant

Appointment date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Christian Robert Pope

Termination date: 2015-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clifford Steven Palmer

Appointment date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Trevor Hood

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-12

Officer name: Trevor Hood

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029528220011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-21

Charge number: 029528220012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029528220011

Charge creation date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Timothy John Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clifford Steven Palmer

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Caffyn

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-19

Capital : 144,601 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Watkins

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rory Pope

Documents

View document PDF

Statement of companys objects

Date: 05 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: David Watkins

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF


Some Companies

BELONG AT HOME LIMITED

PEPPER HOUSE,NANTWICH,CW5 5DQ

Number:06802726
Status:ACTIVE
Category:Private Limited Company

CUSTOM Q SOFTWARE LIMITED

9 WILLIAMSON WAY,OXON,OX4 4TT

Number:05237959
Status:ACTIVE
Category:Private Limited Company

ENGLISH LANGUAGE TRAINING ON SKYPE LTD

59 ARLINGTON ROAD,BIRMINGHAM,B14 4QB

Number:09922130
Status:ACTIVE
Category:Private Limited Company

GREEN SKY HOLDINGS LIMITED

1 PERRINS LANE,STOURBRIDGE,DY9 8XR

Number:11489801
Status:ACTIVE
Category:Private Limited Company

LSN SERVICES LTD

GRAHAM HILLS BUILDING THE ENTERPRISE HUB, LEVEL 6,GLASGOW,G1 1XP

Number:SC616501
Status:ACTIVE
Category:Private Limited Company

PROPERTY ONE PARTNERS LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:08002346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source