Clouds Cards & Gifts Limited

General information

Name:

Clouds Cards & Gifts Ltd

Office Address:

Wagtails The Street Brook TN25 5PF Ashford

Number: 03656594

Incorporation date: 1998-10-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clouds Cards & Gifts Limited can be contacted at Ashford at Wagtails The Street. You can search for the company by its post code - TN25 5PF. The company has been operating on the UK market for twenty six years. The enterprise is registered under the number 03656594 and company's status at the time is active. The enterprise's SIC code is 46190: Agents involved in the sale of a variety of goods. Clouds Cards & Gifts Ltd reported its account information for the financial year up to 2022-08-31. The company's latest confirmation statement was submitted on 2023-10-27.

Philip C. is this specific enterprise's individual managing director, that was appointed in 1998. In addition, the managing director's responsibilities are regularly helped with by a secretary - Pauline C., who was chosen by the following company in October 1999.

Philip C. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Pauline C.

Role: Secretary

Appointed: 27 October 1999

Latest update: 25 December 2023

Philip C.

Role: Director

Appointed: 27 October 1998

Latest update: 25 December 2023

People with significant control

Philip C.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 26th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

'wagtails' The Street Brook

Post code:

TN255PF

City / Town:

Ashford

Accountant/Auditor,
2016 - 2014

Name:

Haines Watts Kent Llp

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
25
Company Age

Closest companies