Company NameCards Galore Retail Limited
DirectorMark Andrew Hartley
Company StatusActive
Company Number08842104
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Mark Andrew Hartley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address19a Woolfold Ind Estate
Stewart Street
Bury
Lancashire
BL8 1SF
Secretary NameMrs Andrea Hartley
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address19a Woolfold Ind Estate
Stewart Street
Bury
Lancashire
BL8 1SF

Location

Registered Address19a Woolfold Ind Estate
Stewart Street
Bury
Lancashire
BL8 1SF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrea Hartley
50.00%
Ordinary
1 at £1Mark Hartley
50.00%
Ordinary

Financials

Year2014
Net Worth£54,045
Cash£59,038
Current Liabilities£187,729

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
13 July 2023Micro company accounts made up to 28 February 2023 (5 pages)
15 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
17 July 2022Micro company accounts made up to 28 February 2022 (5 pages)
26 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
17 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
26 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
19 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 March 2016Register(s) moved to registered inspection location 17 Springwater Avenue Ramsbottom Bury Lancashire BL0 9RH (1 page)
22 March 2016Register(s) moved to registered inspection location 17 Springwater Avenue Ramsbottom Bury Lancashire BL0 9RH (1 page)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Register inspection address has been changed to 17 Springwater Avenue Ramsbottom Bury Lancashire BL0 9RH (1 page)
28 January 2015Register inspection address has been changed to 17 Springwater Avenue Ramsbottom Bury Lancashire BL0 9RH (1 page)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
20 May 2014Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
20 May 2014Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)