General information

Name:

Cardmasters Ltd

Office Address:

47-48 Murrell Green Business Park London Road RG27 9GR Hook

Number: 02978057

Incorporation date: 1994-10-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cardmasters Limited with the registration number 02978057 has been in this business field for 30 years. This Private Limited Company can be reached at 47-48 Murrell Green Business, Park London Road in Hook and company's zip code is RG27 9GR. This company's principal business activity number is 32990: Other manufacturing n.e.c.. Cardmasters Ltd reported its account information for the period up to 2022/08/31. The business latest annual confirmation statement was filed on 2023/10/12.

1 transaction have been registered in 2014 with a sum total of £1,480. In 2013 there was a similar number of transactions (exactly 2) that added up to £21,149. The Council conducted 2 transactions in 2012, this added up to £22,385. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £85,154. Cooperation with the New Forest District Council council covered the following areas: Car Park Clocks Expenditure.

In order to meet the requirements of their client base, this business is permanently being guided by a number of two directors who are Matthew M. and Peter B.. Their successful cooperation has been of utmost importance to the business for 30 years. Furthermore, the managing director's assignments are backed by a secretary - Peter B., who was officially appointed by the business on 12th October 1994.

Financial data based on annual reports

Company staff

Matthew M.

Role: Director

Appointed: 12 October 1994

Latest update: 19 February 2024

Peter B.

Role: Director

Appointed: 12 October 1994

Latest update: 19 February 2024

Peter B.

Role: Secretary

Appointed: 12 October 1994

Latest update: 19 February 2024

People with significant control

Executives who have control over the firm are as follows: Mathew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mathew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 16 April 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 16 April 2013
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 New Forest District Council 1 £ 1 480.00
2014-02-17 8189183_1 £ 1 480.00 Car Park Clocks Expenditure
2013 New Forest District Council 2 £ 21 149.00
2013-11-25 8186064_1 £ 20 709.00 Car Park Clocks Expenditure
2013-11-25 8186064_2 £ 440.00 Car Park Clocks Expenditure
2012 New Forest District Council 2 £ 22 385.00
2012-11-21 8172086_1 £ 20 583.00 Car Park Clocks Expenditure
2012-01-26 8160718_1 £ 1 802.00 Car Park Clocks Expenditure
2011 New Forest District Council 1 £ 20 905.00
2011-10-31 8157458_1 £ 20 905.00 Car Park Clocks Expenditure
2010 New Forest District Council 1 £ 19 235.00
2010-11-25 8144280_1 £ 19 235.00 Car Park Clocks Expenditure

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
29
Company Age

Similar companies nearby

Closest companies