Plastic Card Solutions Limited BAMPTON


Founded in 2003, Plastic Card Solutions, classified under reg no. 04849000 is an active company. Currently registered at Bampton Business Centre North OX18 2ET, Bampton the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Faith H., appointed on 30 April 2010. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plastic Card Solutions Limited Address / Contact

Office Address Bampton Business Centre North
Office Address2 Signals House
Town Bampton
Post code OX18 2ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04849000
Date of Incorporation Tue, 29th Jul 2003
Industry Printing n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Faith H.

Position: Director

Appointed: 30 April 2010

Rosie M.

Position: Secretary

Appointed: 11 February 2017

Resigned: 01 November 2023

Alastair M.

Position: Director

Appointed: 02 August 2011

Resigned: 01 November 2023

Julie M.

Position: Director

Appointed: 16 September 2008

Resigned: 08 January 2010

Julie M.

Position: Secretary

Appointed: 16 September 2008

Resigned: 22 October 2009

Julie M.

Position: Director

Appointed: 19 February 2008

Resigned: 05 August 2008

Julie M.

Position: Secretary

Appointed: 29 July 2003

Resigned: 05 August 2008

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 29 July 2003

Resigned: 29 July 2003

Alastair M.

Position: Director

Appointed: 29 July 2003

Resigned: 29 July 2010

Irene H.

Position: Nominee Secretary

Appointed: 29 July 2003

Resigned: 29 July 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Faith H. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alastair M. This PSC owns 25-50% shares. Then there is Faith H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Faith H.

Notified on 1 November 2023
Nature of control: 75,01-100% shares

Alastair M.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 25-50% shares

Faith H.

Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth15 67935 24231 6821 870     
Balance Sheet
Cash Bank On Hand   2 0003 00021 066 3 052950
Current Assets104 081131 884112 68596 74893 170111 93869 93251 38648 277
Debtors68 39380 83659 51766 86659 29959 99841 05827 35028 750
Net Assets Liabilities   1 8702 99513 0592 0961954 173
Other Debtors       2 853 
Property Plant Equipment   9 8399 0938 1767 7994 8864 739
Total Inventories   27 88230 87130 87428 87420 98418 577
Cash Bank In Hand9 44220 9239 1552 000     
Net Assets Liabilities Including Pension Asset Liability15 67935 24231 6821 870     
Stocks Inventory26 24630 12544 01327 882     
Tangible Fixed Assets13 69412 61011 1409 839     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve15 57935 14231 5821 770     
Shareholder Funds15 67935 24231 6821 870     
Other
Accrued Liabilities       8001 600
Accumulated Depreciation Impairment Property Plant Equipment   18 27720 38022 67124 58127 87628 023
Additions Other Than Through Business Combinations Property Plant Equipment    1 3571 3741 533  
Average Number Employees During Period    66766
Bank Overdrafts       9 643 
Creditors   103 65898 222106 08374 73613 3931 658
Financial Commitments Other Than Capital Commitments   77 16856 71266 27042 534  
Financial Liabilities       13 3931 658
Increase From Depreciation Charge For Year Property Plant Equipment    2 1032 2911 910 147
Net Current Assets Liabilities3 05023 80221 661-6 910-5 0525 855-4 8048 7021 992
Other Creditors       875765
Other Inventories       20 98418 577
Prepayments       585233
Property Plant Equipment Gross Cost   28 11629 47330 84732 38032 76232 762
Provisions For Liabilities Balance Sheet Subtotal   1 0591 046972899 900
Taxation Social Security Payable       16 2278 825
Total Assets Less Current Liabilities16 74436 41232 8012 9294 04114 0312 99513 5886 731
Total Borrowings       9 643 
Trade Creditors Trade Payables       15 13935 095
Trade Debtors Trade Receivables       23 91228 517
Amount Specific Advance Or Credit Directors     5 967   
Amount Specific Advance Or Credit Made In Period Directors     6 956   
Amount Specific Advance Or Credit Repaid In Period Directors     -566   
Advances Credits Directors       2 152 
Creditors Due Within One Year101 031108 08291 024103 658     
Fixed Assets13 69412 61011 1409 839     
Number Shares Allotted100100100100     
Par Value Share 111     
Provisions For Liabilities Charges1 0651 1701 1191 059     
Value Shares Allotted100100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements