Carddispenser Uk Limited MERSEYSIDE


Founded in 1987, Carddispenser Uk, classified under reg no. 02190163 is an active company. Currently registered at 23jubilee House Altcar Road L37 8DL, Merseyside the company has been in the business for thirty seven years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 8th October 2012 Carddispenser Uk Limited is no longer carrying the name Ensdawn.

The firm has one director. Kevin K., appointed on 30 April 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Deborah M. who worked with the the firm until 30 April 2019.

Carddispenser Uk Limited Address / Contact

Office Address 23jubilee House Altcar Road
Office Address2 Formby
Town Merseyside
Post code L37 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190163
Date of Incorporation Mon, 9th Nov 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kevin K.

Position: Director

Appointed: 30 April 2019

Michael M.

Position: Director

Resigned: 30 April 2019

Deborah M.

Position: Secretary

Appointed: 03 December 2002

Resigned: 30 April 2019

Deborah M.

Position: Director

Appointed: 03 December 2002

Resigned: 30 April 2019

David B.

Position: Director

Appointed: 31 December 1992

Resigned: 15 March 2001

Mary B.

Position: Director

Appointed: 31 December 1992

Resigned: 15 March 2001

Mark A.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1993

Michael J.

Position: Director

Appointed: 18 March 1991

Resigned: 05 October 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Kevin K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Deborah M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin K.

Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah M.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ensdawn October 8, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 74718 310       
Balance Sheet
Cash Bank On Hand 1 3848856 47796728 84927 76118 63615 012
Current Assets160 359172 644143 862135 834101 008125 85181 55868 952123 742
Debtors66 40262 59032 92725 88316 05312 25523 76710 00950 440
Net Assets Liabilities 18 310-444-9 524-18 111-6 481-28 40420 62233 424
Other Debtors 20 5919 3338 300     
Property Plant Equipment 22 34923 94715 54410 65910 13910 7828 316 
Total Inventories 108 670110 050103 47483 98884 74730 03040 30758 290
Cash Bank In Hand1 3601 384       
Stocks Inventory92 597108 670       
Tangible Fixed Assets17 70322 349       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve-28 253-11 690       
Shareholder Funds1 74718 310       
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 82040 55849 26154 42957 26257 26259 72861 624
Amounts Owed To Group Undertakings 100100100     
Bank Borrowings Overdrafts 5 76011 759 584    
Corporation Tax Payable 5 725       
Corporation Tax Recoverable  3 680      
Creditors 132 148119 580121 062113 562129 61499 75644 27148 037
Increase From Depreciation Charge For Year Property Plant Equipment  9 7388 7035 1682 833 2 4661 896
Net Current Assets Liabilities130 034130 26797 61195 99484 792112 99460 57056 57775 705
Number Shares Issued Fully Paid  10 00010 000     
Other Creditors 132 148119 580121 062113 562    
Other Taxation Social Security Payable 7 4455 9996 8415 548    
Par Value Share 111     
Property Plant Equipment Gross Cost 53 16964 50564 80565 08867 40168 04468 044 
Provisions For Liabilities Balance Sheet Subtotal 2 1582 422      
Total Additions Including From Business Combinations Property Plant Equipment  11 3363002832 313643  
Total Assets Less Current Liabilities147 737152 616121 558111 53895 451123 13371 35264 89382 125
Trade Creditors Trade Payables 18 28413 44318 9945 479    
Trade Debtors Trade Receivables 41 99919 91417 58312 903    
Average Number Employees During Period    33334
Creditors Due After One Year143 718132 148       
Creditors Due Within One Year30 32542 377       
Number Shares Allotted 10 000       
Other Reserves20 00020 000       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges2 2722 158       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 13 498       
Tangible Fixed Assets Cost Or Valuation42 52753 169       
Tangible Fixed Assets Depreciation24 82430 820       
Tangible Fixed Assets Depreciation Charged In Period 7 682       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 686       
Tangible Fixed Assets Disposals 2 856       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, July 2019
Free Download (10 pages)

Company search