The Greetings Card Company Limited NEWCASTLE UPON TYNE


Founded in 1998, The Greetings Card Company, classified under reg no. 03641232 is an active company. Currently registered at 105-107 First Floor High Street NE3 1HA, Newcastle Upon Tyne the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 29th June 1999 The Greetings Card Company Limited is no longer carrying the name Alexis.

The firm has 5 directors, namely Adam R., Joel C. and Fiona R. and others. Of them, William R. has been with the company the longest, being appointed on 5 October 1998 and Adam R. and Joel C. have been with the company for the least time - from 27 March 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard E. who worked with the the firm until 3 January 2012.

The Greetings Card Company Limited Address / Contact

Office Address 105-107 First Floor High Street
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641232
Date of Incorporation Wed, 30th Sep 1998
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Adam R.

Position: Director

Appointed: 27 March 2020

Joel C.

Position: Director

Appointed: 27 March 2020

Fiona R.

Position: Director

Appointed: 03 July 2000

Nathaniel R.

Position: Director

Appointed: 03 July 2000

William R.

Position: Director

Appointed: 05 October 1998

Justin M.

Position: Director

Appointed: 03 July 2000

Resigned: 26 January 2004

Richard E.

Position: Director

Appointed: 03 February 2000

Resigned: 24 February 2021

Richard E.

Position: Secretary

Appointed: 05 October 1998

Resigned: 03 January 2012

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 September 1998

Resigned: 01 October 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 September 1998

Resigned: 01 October 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is William R. The abovementioned PSC and has 50,01-75% shares.

William R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Alexis June 29, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, January 2024
Free Download (6 pages)

Company search

Advertisements