Company NameBestcard Limited
Company StatusActive
Company Number03080080
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Harinder Singh Kang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(3 days after company formation)
Appointment Duration28 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Mill Street
Bradford
West Yorkshire
BD1 4AB
Director NameMr Keith George Ratcliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(3 days after company formation)
Appointment Duration28 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Mill Street
Bradford
West Yorkshire
BD1 4AB
Director NameMr Graham Leslie Ward
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(3 days after company formation)
Appointment Duration28 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Mill Street
Bradford
West Yorkshire
BD1 4AB
Secretary NameMr Graham Leslie Ward
NationalityBritish
StatusResigned
Appointed17 July 1995(3 days after company formation)
Appointment Duration25 years, 9 months (resigned 30 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Mill Street
Bradford
West Yorkshire
BD1 4AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecarringtonsaccountants.co.uk

Location

Registered Address14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

333 at £1Graham L. Ward
33.33%
Ordinary
333 at £1Harinder S. Kang
33.33%
Ordinary
333 at £1Keith G. Ratcliffe
33.33%
Ordinary

Financials

Year2014
Net Worth£27,179
Cash£77,215
Current Liabilities£146,841

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

31 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr Harinder Singh Kang on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Keith George Ratcliffe on 11 March 2020 (2 pages)
11 March 2020Change of details for Mr Harinder Singh Kang as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Change of details for Mr Graham Leslie Ward as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Change of details for Mr Keith George Ratcliffe as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Secretary's details changed for Mr Graham Leslie Ward on 11 March 2020 (1 page)
11 March 2020Director's details changed for Mr Graham Leslie Ward on 11 March 2020 (2 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 999
(6 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 999
(6 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 999
(6 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 999
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 January 2007Return made up to 14/07/06; full list of members (3 pages)
12 January 2007Return made up to 14/07/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 September 2003Return made up to 14/07/03; full list of members (7 pages)
1 September 2003Return made up to 14/07/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 November 2002Registered office changed on 15/11/02 from: wharfebank house ilkley road otley LS21 3JP (1 page)
15 November 2002Registered office changed on 15/11/02 from: wharfebank house ilkley road otley LS21 3JP (1 page)
1 August 2002Return made up to 14/07/02; full list of members (7 pages)
1 August 2002Return made up to 14/07/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 July 2001Return made up to 14/07/01; full list of members (7 pages)
24 July 2001Return made up to 14/07/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
29 September 1999Accounts for a small company made up to 31 July 1999 (5 pages)
23 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 July 1997Return made up to 14/07/97; no change of members (4 pages)
22 July 1997Return made up to 14/07/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 July 1996Return made up to 14/07/96; full list of members (6 pages)
22 July 1996Return made up to 14/07/96; full list of members (6 pages)
9 August 1995Ad 17/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 50 pannall ash drive harrogate north yorkshire HG2 0HU (1 page)
9 August 1995Ad 17/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 August 1995Ad 07/08/95--------- £ si 996@1=996 £ ic 3/999 (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 50 pannall ash drive harrogate north yorkshire HG2 0HU (1 page)
9 August 1995Ad 07/08/95--------- £ si 996@1=996 £ ic 3/999 (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 12 york place leeds LS1 2DS (1 page)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 12 york place leeds LS1 2DS (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned (2 pages)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
14 July 1995Incorporation (8 pages)
14 July 1995Incorporation (8 pages)