Company NameSeekcard Limited
DirectorAmit Kaushik
Company StatusActive
Company Number03960771
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Amit Kaushik
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(21 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Eton Close
Leicester
LE2 6EH
Director NameMr Alun Rhys Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(1 week, 5 days after company formation)
Appointment Duration21 years (resigned 30 April 2021)
RolePharmacist
Country of ResidenceWales
Correspondence AddressBaglan Pharmacy 84 Fairwood Drive
Baglan
Port Talbot
Glamorgan
SA12 8NU
Wales
Secretary NamePamela Davies
NationalityBritish
StatusResigned
Appointed11 April 2000(1 week, 5 days after company formation)
Appointment Duration9 years, 4 months (resigned 20 August 2009)
RoleCompany Director
Correspondence AddressOakfield House
Penybryn Pyle
Bridgend
Mid Glam
CF33 6RA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address248 Lockwood Road
Huddersfield
HD1 3TG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1A. Davies
76.00%
Ordinary
24 at £1Louise Davies
24.00%
Ordinary

Financials

Year2014
Net Worth£318,994
Cash£306,956
Current Liabilities£109,058

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

30 April 2021Delivered on: 20 May 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: For full details, please see debenture deed. All the assets, property and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed.
Outstanding
1 September 2000Delivered on: 7 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 September 2000Delivered on: 7 September 2000
Satisfied on: 17 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 14 hamilton terrace milford haven pembrokeshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 March 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (12 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 October 2018Satisfaction of charge 1 in full (1 page)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (15 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 May 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(3 pages)
31 May 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (3 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (3 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Alun Rhys Davies on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Alun Rhys Davies on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Alun Rhys Davies on 1 March 2010 (2 pages)
9 September 2009Appointment terminated secretary pamela davies (1 page)
9 September 2009Appointment terminated secretary pamela davies (1 page)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 30/03/07; full list of members (2 pages)
25 April 2007Return made up to 30/03/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2006Return made up to 30/03/06; full list of members (2 pages)
25 April 2006Return made up to 30/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
6 April 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
9 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 April 2004Return made up to 30/03/04; full list of members (6 pages)
5 April 2004Return made up to 30/03/04; full list of members (6 pages)
5 June 2003Return made up to 30/03/03; full list of members (6 pages)
5 June 2003Return made up to 30/03/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 March 2001Return made up to 30/03/01; full list of members (6 pages)
30 March 2001Return made up to 30/03/01; full list of members (6 pages)
11 September 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
11 September 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
27 April 2000Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 April 2000Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (13 pages)
30 March 2000Incorporation (13 pages)