Custom Card Services International Limited BASINGSTOKE


Custom Card Services International started in year 1992 as Private Limited Company with registration number 02696221. The Custom Card Services International company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Basingstoke at The Lennox. Postal code: RG22 4AP.

There is a single director in the firm at the moment - David T., appointed on 1 October 2004. In addition, a secretary was appointed - Marian T., appointed on 1 October 2004. Currently 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.

Custom Card Services International Limited Address / Contact

Office Address The Lennox
Office Address2 Lennox Road
Town Basingstoke
Post code RG22 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696221
Date of Incorporation Wed, 11th Mar 1992
Industry Printing n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Marian T.

Position: Secretary

Appointed: 01 October 2004

David T.

Position: Director

Appointed: 01 October 2004

Colin H.

Position: Secretary

Appointed: 03 October 2001

Resigned: 01 October 2004

Peter L.

Position: Director

Appointed: 03 October 2001

Resigned: 01 October 2004

John B.

Position: Director

Appointed: 03 October 2001

Resigned: 01 October 2004

Ian J.

Position: Director

Appointed: 20 May 1998

Resigned: 06 March 2001

David K.

Position: Director

Appointed: 01 January 1997

Resigned: 03 October 2001

Robert B.

Position: Director

Appointed: 25 October 1993

Resigned: 03 February 1998

George S.

Position: Director

Appointed: 11 March 1992

Resigned: 03 October 2001

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 March 1992

Resigned: 11 March 1992

Mary S.

Position: Director

Appointed: 11 March 1992

Resigned: 03 October 2001

Mary S.

Position: Secretary

Appointed: 11 March 1992

Resigned: 03 October 2001

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1992

Resigned: 11 March 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is David T. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Emos Information Systems Limited that entered Basingstoke, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emos Information Systems Limited

The Lennox Lennox Road, Basingstoke, RG22 4AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 01743307
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand25 29319 00744 38843 36540 15840 75725 11236 027
Current Assets1 407 2191 348 0291 320 8481 326 5791 306 9951 273 9591 254 0891 180 637
Debtors1 350 8581 308 6601 252 7091 253 2201 230 8231 174 8951 196 1711 107 178
Net Assets Liabilities   1 227 7421 236 5411 226 6021 210 0301 126 980
Other Debtors23 93428 9458 6508 51211 85619 63111 6607 262
Property Plant Equipment8 3109 09321 26412 33138 65335 27834 25014 471
Total Inventories31 06820 36223 75129 99436 01458 30732 806 
Other
Accumulated Depreciation Impairment Property Plant Equipment350 136360 288298 767313 704326 998344 25873 62398 254
Additions Other Than Through Business Combinations Property Plant Equipment   6 00439 61613 88522 1144 852
Amounts Owed By Related Parties  1 147 0331 134 9391 137 3451 084 6351 133 9171 061 733
Average Number Employees During Period12131399988
Creditors105 615115 352126 392111 168104 04277 80172 07366 040
Dividends Paid    20 000   
Increase From Depreciation Charge For Year Property Plant Equipment 10 1527 77214 93713 29417 26023 14224 631
Net Current Assets Liabilities1 301 6041 232 6771 194 4561 215 4111 202 9531 196 1581 182 0161 114 597
Other Creditors28 52533 11722 07818 48617 5969 77110 9577 405
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      293 777 
Other Disposals Property Plant Equipment      293 777 
Other Taxation Social Security Payable16 23422 14222 72325 34014 14920 61910 94112 844
Profit Loss   12 02228 799-9 939-16 572-83 050
Property Plant Equipment Gross Cost358 446369 381320 031326 035365 651379 536107 873112 725
Provisions For Liabilities Balance Sheet Subtotal    5 0654 8346 2362 088
Total Assets Less Current Liabilities1 309 9141 241 7701 215 7201 227 7421 241 6061 231 4361 216 2661 129 068
Trade Creditors Trade Payables60 85660 09381 59167 34272 29747 41150 17545 791
Trade Debtors Trade Receivables75 90393 70397 026109 76981 62270 62950 59438 183
Amounts Owed By Group Undertakings1 251 0211 186 0121 147 033     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  69 293     
Disposals Property Plant Equipment  79 874     
Total Additions Including From Business Combinations Property Plant Equipment 10 93530 524     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements