Celebration Cards Limited WAKEFIELD


Founded in 1985, Celebration Cards, classified under reg no. 01904100 is an active company. Currently registered at Century House WF2 0XG, Wakefield the company has been in the business for thirty nine years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 3 directors, namely Matthias S., Adam D. and Darcy W.. Of them, Darcy W. has been with the company the longest, being appointed on 8 March 2021 and Matthias S. has been with the company for the least time - from 22 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Celebration Cards Limited Address / Contact

Office Address Century House
Office Address2 Wakefield 41 Industrial Estate
Town Wakefield
Post code WF2 0XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01904100
Date of Incorporation Thu, 11th Apr 1985
Industry Dormant Company
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthias S.

Position: Director

Appointed: 22 May 2023

Adam D.

Position: Director

Appointed: 31 January 2023

Darcy W.

Position: Director

Appointed: 08 March 2021

Paul M.

Position: Director

Appointed: 30 June 2020

Resigned: 08 March 2021

Kristian L.

Position: Director

Appointed: 31 July 2017

Resigned: 31 January 2023

Christopher B.

Position: Director

Appointed: 11 September 2009

Resigned: 20 October 2020

Darren B.

Position: Director

Appointed: 11 September 2009

Resigned: 31 July 2017

Andrew L.

Position: Secretary

Appointed: 30 March 2007

Resigned: 27 September 2012

Dean H.

Position: Director

Appointed: 16 January 2006

Resigned: 08 April 2010

Helen E.

Position: Secretary

Appointed: 16 January 2006

Resigned: 30 March 2007

Richard H.

Position: Director

Appointed: 16 January 2006

Resigned: 30 June 2016

Rita S.

Position: Secretary

Appointed: 01 June 1998

Resigned: 16 January 2006

Frank M.

Position: Director

Appointed: 31 December 1991

Resigned: 16 January 2006

Lorna M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 June 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Sportswift Limited from Wakefield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sportswift Limited

Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03493972
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 26th, October 2023
Free Download (5 pages)

Company search

Advertisements