Thames Card Technology Limited HULL


Thames Card Technology started in year 1994 as Private Limited Company with registration number 02952822. The Thames Card Technology company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hull at Bemrose Booth Paragon Ltd Stockholm Road. Postal code: HU7 0XY.

The company has 3 directors, namely Sebastien C., Clement G. and Che C.. Of them, Che C. has been with the company the longest, being appointed on 21 October 2016 and Sebastien C. has been with the company for the least time - from 5 May 2022. Currently 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.

Thames Card Technology Limited Address / Contact

Office Address Bemrose Booth Paragon Ltd Stockholm Road
Office Address2 Sutton Fields
Town Hull
Post code HU7 0XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02952822
Date of Incorporation Tue, 26th Jul 1994
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sebastien C.

Position: Director

Appointed: 05 May 2022

Clement G.

Position: Director

Appointed: 31 October 2019

Che C.

Position: Director

Appointed: 21 October 2016

Andrew J.

Position: Director

Appointed: 31 October 2019

Resigned: 05 May 2022

Mark B.

Position: Director

Appointed: 29 August 2018

Resigned: 31 October 2019

Jane V.

Position: Director

Appointed: 25 May 2018

Resigned: 29 August 2018

Matthew W.

Position: Director

Appointed: 24 July 2017

Resigned: 31 October 2019

Gary S.

Position: Director

Appointed: 19 August 2016

Resigned: 17 January 2019

Keith W.

Position: Director

Appointed: 01 July 2016

Resigned: 31 July 2017

Robin H.

Position: Director

Appointed: 24 May 2016

Resigned: 31 October 2019

Mark B.

Position: Director

Appointed: 22 January 2015

Resigned: 25 May 2018

Clifford P.

Position: Secretary

Appointed: 12 December 2014

Resigned: 13 March 2015

Timothy P.

Position: Director

Appointed: 20 November 2014

Resigned: 31 July 2016

Clifford P.

Position: Director

Appointed: 18 June 2014

Resigned: 13 March 2015

Johanna W.

Position: Director

Appointed: 19 December 2013

Resigned: 17 January 2019

Andrew C.

Position: Director

Appointed: 19 December 2013

Resigned: 31 October 2019

Rory P.

Position: Director

Appointed: 19 December 2013

Resigned: 22 January 2015

Trevor H.

Position: Director

Appointed: 31 March 2011

Resigned: 12 December 2014

Trevor S.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2011

Frances M.

Position: Director

Appointed: 01 October 2010

Resigned: 08 January 2011

Lee S.

Position: Director

Appointed: 01 January 2010

Resigned: 29 March 2011

Elmo P.

Position: Director

Appointed: 01 March 2000

Resigned: 15 June 2000

Gary S.

Position: Director

Appointed: 01 June 1999

Resigned: 13 July 2009

Russell G.

Position: Director

Appointed: 01 June 1999

Resigned: 02 September 2009

Andrew G.

Position: Director

Appointed: 03 June 1996

Resigned: 16 August 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1994

Resigned: 26 July 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 July 1994

Resigned: 26 July 1994

Trevor H.

Position: Secretary

Appointed: 26 July 1994

Resigned: 12 December 2014

David W.

Position: Director

Appointed: 26 July 1994

Resigned: 20 May 2016

Paul U.

Position: Director

Appointed: 26 July 1994

Resigned: 31 October 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is Bemrose Booth Paragon Limited from Hull, United Kingdom. The abovementioned PSC is classified as "a limited company", 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 Jo W. This PSC owns 25-50% shares. The third one is Bgf Gp Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bemrose Booth Paragon Limited

Stockholm Road Sutton Fields, Hull, East Yorkshire, HU7 0XY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04891375
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jo W.

Notified on 27 June 2018
Ceased on 31 October 2019
Nature of control: 25-50% shares

Bgf Gp Limited

13-15 York Buildings, London, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Notified on 1 October 2017
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Business Growth Fund Plc

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Plc
Country registered Uk
Place registered England & Wales
Registration number 07514847
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 3rd, April 2023
Free Download (38 pages)

Company search