Card Saver Ltd BLACKPOOL


Card Saver started in year 2014 as Private Limited Company with registration number 09188754. The Card Saver company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Blackpool at Unit 2 Darwin Court. Postal code: FY2 0JN.

The company has one director. Jamie P., appointed on 1 February 2023. There are currently no secretaries appointed. As of 20 April 2024, there were 6 ex directors - Rowan D., Melissa P. and others listed below. There were no ex secretaries.

Card Saver Ltd Address / Contact

Office Address Unit 2 Darwin Court
Office Address2 Hawking Place
Town Blackpool
Post code FY2 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09188754
Date of Incorporation Thu, 28th Aug 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Jamie P.

Position: Director

Appointed: 01 February 2023

Rowan D.

Position: Director

Appointed: 01 March 2023

Resigned: 18 July 2023

Melissa P.

Position: Director

Appointed: 01 March 2023

Resigned: 18 July 2023

John M.

Position: Director

Appointed: 11 February 2021

Resigned: 26 August 2021

Ross C.

Position: Director

Appointed: 26 October 2017

Resigned: 06 July 2023

Andrew P.

Position: Director

Appointed: 28 August 2014

Resigned: 11 February 2021

Michelle D.

Position: Director

Appointed: 28 August 2014

Resigned: 28 September 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is East Pines Holdings Ltd from Fleetwood, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

East Pines Holdings Ltd

Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, FY7 6TX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14933496
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-357 389       
Balance Sheet
Cash Bank On Hand37 977133 650764 51936 18492 64730 723701 540191 278
Current Assets56 552373 9821 266 349758 155833 841756 7331 563 6131 319 937
Debtors18 575183 332341 460721 971741 194726 010862 0731 128 659
Net Assets Liabilities-357 389-1 854 953-4 091 247-5 049 431-4 119 907-3 066 608-2 720 196-2 297 070
Other Debtors  152 292593 629524 191347 788401 696502 639
Property Plant Equipment 109 417319 5681 211 0591 528 0671 867 9881 737 5691 546 156
Total Inventories 57 000160 370     
Cash Bank In Hand37 977       
Net Assets Liabilities Including Pension Asset Liability-357 389       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-357 489       
Shareholder Funds-357 389       
Other
Accumulated Amortisation Impairment Intangible Assets       7 047
Accumulated Depreciation Impairment Property Plant Equipment 52 053111 360312 066692 2291 212 8791 819 8692 532 327
Additions Other Than Through Business Combinations Property Plant Equipment    697 171860 571494 506543 685
Average Number Employees During Period144897 961239481
Creditors153 965799 573992 699443 95772 4825 691 3292 090 8055 309 685
Fixed Assets  319 5681 211 0661 528 0741 867 9881 737 5691 692 678
Increase From Amortisation Charge For Year Intangible Assets       7 047
Increase From Depreciation Charge For Year Property Plant Equipment 52 05371 134225 109380 163520 650614 792735 098
Intangible Assets       146 522
Intangible Assets Gross Cost       153 569
Investments Fixed Assets   77   
Investments In Group Undertakings Participating Interests    7   
Net Current Assets Liabilities-203 424-1 164 797-3 418 116-5 816 540-5 575 499-4 934 596-2 366 960-3 989 748
Number Shares Issued Fully Paid   100    
Other Creditors  992 699443 95772 4825 165 5092 090 8055 061 882
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 403  7 80222 640
Other Disposals Property Plant Equipment   28 340  17 93522 640
Other Taxation Social Security Payable  49 086211 617294 631370 372142 38163 493
Par Value Share1  1    
Property Plant Equipment Gross Cost 161 470430 9281 523 1252 220 2963 080 8673 557 4384 078 483
Total Additions Including From Business Combinations Property Plant Equipment 172 469304 9411 120 537    
Total Assets Less Current Liabilities-203 424-1 055 380-3 098 548-4 241 344-4 047 425-3 066 608-629 391-2 297 070
Trade Creditors Trade Payables  1 497 559732 290117 862155 448159 791184 310
Trade Debtors Trade Receivables  189 168128 342217 003378 222460 377626 020
Creditors Due After One Year153 965       
Creditors Due Within One Year259 976       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 827     
Disposals Property Plant Equipment 10 99935 483     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 44 27044 270     
Number Shares Allotted100       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 30th January 2024
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements