Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECT CARDS UK LIMITED
Company Information for

SELECT CARDS UK LIMITED

GOSPORT, HAMPSHIRE, PO12,
Company Registration Number
04322378
Private Limited Company
Dissolved

Dissolved 2016-07-19

Company Overview

About Select Cards Uk Ltd
SELECT CARDS UK LIMITED was founded on 2001-11-14 and had its registered office in Gosport. The company was dissolved on the 2016-07-19 and is no longer trading or active.

Key Data
Company Name
SELECT CARDS UK LIMITED
 
Legal Registered Office
GOSPORT
HAMPSHIRE
 
Filing Information
Company Number 04322378
Date formed 2001-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-07-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-17 08:01:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELECT CARDS UK LIMITED

Current Directors
Officer Role Date Appointed
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD
Company Secretary 2013-04-01
BRENDAN GEORGE HARVEY BATT
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRADLEY
Director 2009-05-01 2015-01-28
BRITANNIA BOOK-KEEPING SERVICES LTD
Company Secretary 2011-11-14 2013-04-01
PAMELA MARGARET BRADLEY
Director 2006-09-04 2009-10-01
ALISON HEATHER BRADLEY
Company Secretary 2006-09-04 2008-10-01
GLEN BRADLEY
Director 2006-09-04 2008-10-01
VENTUREGAIN LIMITED
Company Secretary 2001-11-14 2006-09-04
STEPHEN BRADLEY
Director 2001-11-14 2006-09-04
QA REGISTRARS LIMITED
Nominated Secretary 2001-11-14 2001-11-14
QA NOMINEES LIMITED
Nominated Director 2001-11-14 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD L.E-ELECTRICAL (SOUTH) LTD Company Secretary 2018-02-21 CURRENT 2017-03-17 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD G SQUARED CARPENTRY & BUILDING SERVICES LTD Company Secretary 2018-01-12 CURRENT 2015-12-17 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD MSI CONSTRUCTION LTD Company Secretary 2017-11-13 CURRENT 2014-10-02 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD UNLIMITED SERVICES MAINTENANCE & REFURBISHMENT LIMITED Company Secretary 2017-10-24 CURRENT 2012-05-16 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD MOTOMEX GARAGE LTD Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ONSACO LTD Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD MB SERVICING & TRAINING LTD Company Secretary 2017-04-24 CURRENT 2017-04-24 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD DCM CARPENTRY LTD Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD KK DUCTWORK LTD Company Secretary 2017-04-20 CURRENT 2017-04-20 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD NORTH WALTHAM FIRE & SECURITY LIMITED Company Secretary 2017-03-17 CURRENT 2013-12-06 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SOLARIS ELECTRONICS LTD Company Secretary 2017-03-01 CURRENT 2012-08-23 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD LANDSCAPING (SOUTHERN) LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD KEVIN PERRY LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD GAS & HEATING SERVICES LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD WENMAN CARPENTRY LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD D C HOME IMPROVEMENTS LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ERNEST SMITH LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD YNEZ LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD TESLA ELECTRICAL LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD OLDFIELD AIR CONDITIONING LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ALPHA TETTA LTD Company Secretary 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FACILITIES MANAGEMENT (SOUTHERN) LTD Company Secretary 2017-02-02 CURRENT 2009-12-21 Liquidation
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD TWO UTILITIES LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SHIFT IT GROUP LTD Company Secretary 2016-12-02 CURRENT 2016-12-02 Dissolved 2018-05-01
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ALEXANDER JAMES STORAGE LTD Company Secretary 2016-12-02 CURRENT 2016-12-02 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD KP CARPETS & FLOORING LTD Company Secretary 2016-11-21 CURRENT 2016-11-21 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD HAMPSHIRE GROUNDWORKS LTD Company Secretary 2016-10-24 CURRENT 2015-02-02 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CLEANAIR VENTILATION SYSTEMS LTD Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BUDOVA CONSTRUCTION LTD Company Secretary 2016-08-09 CURRENT 2016-08-09 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD AL COLLEY PLUMBING & HEATING LTD Company Secretary 2016-07-12 CURRENT 2016-07-12 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD LEIGH'S PROJECTS LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD AFFORDABLE ACCOUNTING LTD Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SC HOLDINGS (SOUTHERN) LTD Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD RRMW LTD Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD TJ BRICKWORK & BUILDING LTD Company Secretary 2016-05-01 CURRENT 2015-02-09 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CLARKE ENG LTD Company Secretary 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD 1ST CHOICE RUBBISH CLEARANCE LTD Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CB ELECTRICAL (SERVICES) LTD Company Secretary 2016-03-08 CURRENT 2016-03-08 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SPORTIVATE HAMPSHIRE LTD Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD U.K. COMMERCIAL SALES LTD Company Secretary 2016-02-20 CURRENT 2016-02-20 Dissolved 2017-09-12
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FELTFIX ROOFING LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FIRETOOL SALES LTD Company Secretary 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD EVULATE SERVICES LTD Company Secretary 2015-11-13 CURRENT 2015-11-13 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD TAYLOR MADE HOUSE IMPROVEMENTS LTD Company Secretary 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ATKINS & GARRIE GLAZING LTD Company Secretary 2015-10-14 CURRENT 2015-10-14 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SOLENT HEATING LTD Company Secretary 2015-07-22 CURRENT 2015-07-22 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD NC MOTORSPORT LTD Company Secretary 2015-05-01 CURRENT 2005-04-29 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ADVENT TECHNICAL LTD Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD JACOBS HOUSE LTD Company Secretary 2015-04-13 CURRENT 2015-04-13 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD UK COMMERCIAL SALES LTD Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BRITANNIA INVESTMENTS (SOUTHERN) LTD Company Secretary 2015-02-09 CURRENT 2015-02-09 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ABSOLUTE BUILDING (SERVICES) LTD Company Secretary 2014-12-18 CURRENT 2014-12-18 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD M RAMSAY PLASTERING LTD Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ORMSTON HYGIENE LTD Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SPORTWORKS ( HAMPSHIRE) LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-11 Dissolved 2017-09-26
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ALLFIX PROPERTY SOLUTIONS LTD Company Secretary 2014-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD EXTREME AIR LTD Company Secretary 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD WHITE CONSULTANCY (SERVICES) LTD Company Secretary 2014-09-19 CURRENT 2014-09-19 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SHELDON CERESOLE LTD Company Secretary 2014-09-17 CURRENT 2013-02-14 Dissolved 2015-10-20
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SUN TEMPLE PAULSGROVE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-09-12
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SUN TEMPLE GOSPORT LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FACILITIES MANAGEMENT VENTILATION LTD Company Secretary 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CRESCENT PROPERTIES (ALVERSTOKE) LTD Company Secretary 2014-09-01 CURRENT 2011-03-02 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD JB ELECTRIC CONTRACTORS LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD NEIN TAILS LTD Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-05-30
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD V&R COOLING LTD Company Secretary 2014-05-21 CURRENT 2014-05-21 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD DAVID KEMP (SOUTHERN) LTD Company Secretary 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BLUE TIN PRODUCE LTD Company Secretary 2014-04-11 CURRENT 2014-04-11 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CJT CONSULTING (SERVICES) LTD Company Secretary 2014-04-03 CURRENT 2014-04-03 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SHIFT IT REMOVALS (SURREY) LTD Company Secretary 2014-03-31 CURRENT 2012-03-19 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SHIFT IT STORAGE LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD WILLIAMS USED CARS LTD Company Secretary 2013-11-30 CURRENT 2010-11-29 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD WINZAR & SON LIMITED Company Secretary 2013-11-25 CURRENT 2013-04-11 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD MORGAN SHELDON LTD Company Secretary 2013-11-20 CURRENT 2010-09-30 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD THE PHOENIX CLUB LTD Company Secretary 2013-11-20 CURRENT 2013-11-20 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD THE SUN TEMPLE LIMITED Company Secretary 2013-11-01 CURRENT 2011-05-31 Dissolved 2015-07-28
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD PMG CONTRACT CONSULTANCY LTD Company Secretary 2013-09-17 CURRENT 2013-09-16 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A&A PROPERTY MAINTENANCE (HANTS) LTD Company Secretary 2013-09-05 CURRENT 2013-09-04 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CLIMATE SUPPLY LTD Company Secretary 2013-09-04 CURRENT 2013-08-30 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CLIMATECH LTD Company Secretary 2013-07-30 CURRENT 2012-10-23 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BEAUTY WITHIN LTD Company Secretary 2013-06-12 CURRENT 2013-06-11 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FREESOLAR (PHASE 6) LTD Company Secretary 2013-06-01 CURRENT 2007-10-18 Dissolved 2016-05-24
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD GDA (SOUTHERN) LTD Company Secretary 2013-04-01 CURRENT 2012-06-19 Dissolved 2015-08-04
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD C K FISHING LIMITED Company Secretary 2013-04-01 CURRENT 2003-01-30 Dissolved 2015-09-29
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD DELME EXECUTIVE CARS LTD Company Secretary 2013-04-01 CURRENT 2013-02-06 Dissolved 2015-09-22
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD KM TECHNICAL PUBLICATIONS LIMITED Company Secretary 2013-04-01 CURRENT 2007-09-17 Dissolved 2016-02-02
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FREEHYDRO LTD Company Secretary 2013-04-01 CURRENT 2011-03-23 Dissolved 2016-09-06
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD R.I. ROSS ASSOCIATES LTD Company Secretary 2013-04-01 CURRENT 2008-07-28 Dissolved 2016-10-18
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD MANAGEMENT ORIENT LIMITED Company Secretary 2013-04-01 CURRENT 2005-11-02 Dissolved 2017-05-02
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD AD VALOREM BUSINESS CONSULTING LIMITED Company Secretary 2013-04-01 CURRENT 2008-01-23 Dissolved 2017-05-02
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD HUGHS INVESTMENTS LIMITED Company Secretary 2013-04-01 CURRENT 2008-09-04 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD DCM EXHIBITIONS LTD Company Secretary 2013-04-01 CURRENT 2008-06-13 Dissolved 2017-11-21
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ENERGYBASE (UK) LTD Company Secretary 2013-04-01 CURRENT 2010-11-30 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD GREEN SPV LTD Company Secretary 2013-04-01 CURRENT 2010-11-29 Dissolved 2017-10-11
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD OAKHOUSE FOODS (STUBBINGTON) LTD Company Secretary 2013-04-01 CURRENT 2003-05-21 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD THE TRAVELBOOK GROUP LIMITED Company Secretary 2013-04-01 CURRENT 2010-02-24 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FIXALL MARINE LTD Company Secretary 2013-04-01 CURRENT 2006-02-23 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BURDEN CARPENTRY SERVICES LIMITED Company Secretary 2013-04-01 CURRENT 2007-05-18 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD E&M GRAY SOFTWARE LTD Company Secretary 2013-04-01 CURRENT 2007-12-13 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ITON FIRE AND SECURITY LTD Company Secretary 2013-04-01 CURRENT 2009-06-01 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FMS ASSET MANAGEMENT LTD Company Secretary 2013-04-01 CURRENT 2009-08-14 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FAREHAM TAXIS LTD Company Secretary 2013-04-01 CURRENT 2011-05-05 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CSG CONSULTANCY LTD Company Secretary 2013-04-01 CURRENT 2012-07-12 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD DUCTWORK INSTALLATION (SERVICES) LTD Company Secretary 2013-04-01 CURRENT 2012-11-19 Liquidation
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD NOOT FINANCIAL SOLUTIONS LTD Company Secretary 2013-04-01 CURRENT 2008-07-28 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SPINNAKER CARS LTD Company Secretary 2013-04-01 CURRENT 2008-09-04 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SELECT CARDS LTD Company Secretary 2013-04-01 CURRENT 2009-07-17 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD VTD PLUMBING & HEATING SERVICES LTD Company Secretary 2013-04-01 CURRENT 2009-08-18 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD THE MEDOTELS UK LIMITED Company Secretary 2013-04-01 CURRENT 2010-02-11 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SWALLOW'S GARAGE LTD Company Secretary 2013-04-01 CURRENT 2010-11-29 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SHIFT IT REMOVALS LIMITED Company Secretary 2013-04-01 CURRENT 2011-02-01 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SWANNIE PROPERTY SERVICES LTD Company Secretary 2013-04-01 CURRENT 2011-10-27 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SUPPLY ELECTRICAL LTD Company Secretary 2013-04-01 CURRENT 2012-03-28 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD PREMIER CAR (SERVICES) LTD Company Secretary 2013-04-01 CURRENT 2012-04-02 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SHOE DECK LTD Company Secretary 2013-04-01 CURRENT 2012-05-17 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD TC AUTOMATION LIMITED Company Secretary 2013-04-01 CURRENT 2012-09-12 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FAB PRODUCTIONS LIMITED Company Secretary 2013-04-01 CURRENT 2006-07-06 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD CRASSWELLER ENGINEERING LTD Company Secretary 2013-04-01 CURRENT 2006-07-06 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD MED [SOUTHERN] LIMITED Company Secretary 2013-04-01 CURRENT 2007-05-15 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD MOTOMEX LIMITED Company Secretary 2013-04-01 CURRENT 2008-09-24 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BRITANNIA PROPERTIES (SOUTHERN) LTD Company Secretary 2013-04-01 CURRENT 2009-06-03 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BEAU TANGLES LIMITED Company Secretary 2013-04-01 CURRENT 2009-08-18 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ANDY SOUTH HEATING ENGINEER LTD Company Secretary 2013-04-01 CURRENT 2010-02-17 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BONSELLA LTD Company Secretary 2013-04-01 CURRENT 2010-04-13 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ALVER VALLEY COACHING LIMITED Company Secretary 2013-04-01 CURRENT 2010-06-17 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD ALL AROUND HEATING PRODUCTS LTD Company Secretary 2013-04-01 CURRENT 2011-06-28 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD NKT CONSULTING LTD Company Secretary 2013-04-01 CURRENT 2011-09-23 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD MARK BALLARD LIMITED Company Secretary 2013-04-01 CURRENT 2001-05-01 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD FAREHAM 247 LIMITED Company Secretary 2013-04-01 CURRENT 2005-07-11 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD SEA BREEZE (SOLENT) LIMITED Company Secretary 2013-04-01 CURRENT 2007-06-27 Active - Proposal to Strike off
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD PAW PRINT (SOUTHAMPTON) LTD Company Secretary 2013-04-01 CURRENT 2011-05-24 Liquidation
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD BLACKJACK PROPERTIES LTD Company Secretary 2013-04-01 CURRENT 2011-07-06 Active
BRITANNIA ACCOUNTANCY & TAX SERVICES LTD URBAN DEVELOPMENTS (GOSPORT) LTD Company Secretary 2013-04-01 CURRENT 2013-01-29 Active
BRENDAN GEORGE HARVEY BATT AMBER NETWORKS LTD Director 2017-06-23 CURRENT 2017-06-23 Active
BRENDAN GEORGE HARVEY BATT LANDSCAPING (SOUTHERN) LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT GAS & HEATING SERVICES LTD Director 2017-02-06 CURRENT 2017-02-06 Active
BRENDAN GEORGE HARVEY BATT WENMAN CARPENTRY LTD Director 2017-02-06 CURRENT 2017-02-06 Active
BRENDAN GEORGE HARVEY BATT ERNEST SMITH LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT YNEZ LTD Director 2017-02-06 CURRENT 2017-02-06 Active
BRENDAN GEORGE HARVEY BATT OLDFIELD AIR CONDITIONING LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT ALPHA TETTA LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT KP CARPETS & FLOORING LTD Director 2016-11-21 CURRENT 2016-11-21 Active
BRENDAN GEORGE HARVEY BATT FACILITIES MANAGEMENT VENTILATION LTD Director 2016-09-06 CURRENT 2014-09-01 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT R.I. ROSS ASSOCIATES LTD Director 2016-05-14 CURRENT 2008-07-28 Dissolved 2016-10-18
BRENDAN GEORGE HARVEY BATT AFFORDABLE ACCOUNTING LTD Director 2016-05-05 CURRENT 2016-05-05 Active
BRENDAN GEORGE HARVEY BATT RRMW LTD Director 2016-05-05 CURRENT 2016-05-05 Active
BRENDAN GEORGE HARVEY BATT MANAGEMENT ORIENT LIMITED Director 2016-02-19 CURRENT 2005-11-02 Dissolved 2017-05-02
BRENDAN GEORGE HARVEY BATT AD VALOREM BUSINESS CONSULTING LIMITED Director 2016-01-26 CURRENT 2008-01-23 Dissolved 2017-05-02
BRENDAN GEORGE HARVEY BATT FREEHYDRO LTD Director 2015-12-30 CURRENT 2011-03-23 Dissolved 2016-09-06
BRENDAN GEORGE HARVEY BATT KM TECHNICAL PUBLICATIONS LIMITED Director 2015-09-25 CURRENT 2007-09-17 Dissolved 2016-02-02
BRENDAN GEORGE HARVEY BATT FAB PRODUCTIONS LIMITED Director 2015-07-06 CURRENT 2006-07-06 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT BRITANNIA PROPERTIES (SOUTHERN) LTD Director 2015-04-01 CURRENT 2009-06-03 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT BRITANNIA INVESTMENTS (SOUTHERN) LTD Director 2015-02-09 CURRENT 2015-02-09 Active
BRENDAN GEORGE HARVEY BATT SELECT CARDS LTD Director 2015-01-28 CURRENT 2009-07-17 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT BRITANNIA BOOK-KEEPING SERVICES LIMITED Director 2014-12-10 CURRENT 2006-01-11 Active
BRENDAN GEORGE HARVEY BATT FMS ASSET MANAGEMENT LTD Director 2014-08-14 CURRENT 2009-08-14 Active
BRENDAN GEORGE HARVEY BATT GDA (SOUTHERN) LTD Director 2013-12-30 CURRENT 2012-06-19 Dissolved 2015-08-04
BRENDAN GEORGE HARVEY BATT STUART HADDIGAN WINDOWS & DOORS LIMITED Director 2013-12-16 CURRENT 2009-08-18 Dissolved 2014-05-06
BRENDAN GEORGE HARVEY BATT EURONETME LIMITED Director 2013-06-18 CURRENT 2008-10-14 Dissolved 2015-05-26
BRENDAN GEORGE HARVEY BATT GEMINI MARINE UPHOLSTERS LIMITED Director 2013-06-12 CURRENT 2009-02-26 Dissolved 2013-10-08
BRENDAN GEORGE HARVEY BATT GLAMOUR NAILS & BEAUTY LTD Director 2013-06-12 CURRENT 2009-11-06 Dissolved 2013-08-27
BRENDAN GEORGE HARVEY BATT WILLIAMS USED CARS LTD Director 2012-06-08 CURRENT 2010-11-29 Active - Proposal to Strike off
BRENDAN GEORGE HARVEY BATT DCM EXHIBITIONS LTD Director 2012-04-06 CURRENT 2008-06-13 Dissolved 2017-11-21
BRENDAN GEORGE HARVEY BATT TGR WORKWEAR LTD Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2014-02-18
BRENDAN GEORGE HARVEY BATT FREESOLAR LTD Director 2011-03-22 CURRENT 2010-08-24 Dissolved 2014-04-08
BRENDAN GEORGE HARVEY BATT CRESCENT PROPERTIES (ALVERSTOKE) LTD Director 2011-03-02 CURRENT 2011-03-02 Active
BRENDAN GEORGE HARVEY BATT BRITANNIA ACCOUNTANCY & TAX SERVICES LTD Director 2010-08-05 CURRENT 2010-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-06-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-06DS01APPLICATION FOR STRIKING-OFF
2015-04-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043223780001
2015-01-31AP01DIRECTOR APPOINTED MR BRENDAN GEORGE HARVEY BATT
2015-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-31AR0114/11/14 FULL LIST
2015-01-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043223780001
2014-01-10AP04CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY BRITANNIA BOOK-KEEPING SERVICES LTD
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O BRITANNIA BOOK-KEEPING SERVICES LTD A66 & A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0114/11/13 FULL LIST
2013-03-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-03AR0114/11/12 FULL LIST
2012-09-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08
2012-09-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09
2012-09-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10
2012-09-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-13AR0114/11/11 FULL LIST
2012-01-13AP04CORPORATE SECRETARY APPOINTED BRITANNIA BOOK-KEEPING SERVICES LTD
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM UNIT D21, HERITAGE BUSINESS PARK HERITAGE WAY GOSPORT HANTS PO12 4BG
2012-01-13AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-09-12AR0114/11/10 FULL LIST
2011-09-10DISS40DISS40 (DISS40(SOAD))
2011-08-30GAZ1FIRST GAZETTE
2011-03-01AA31/05/10 TOTAL EXEMPTION FULL
2010-06-01AA31/05/09 TOTAL EXEMPTION FULL
2010-03-12AR0114/11/09 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADLEY / 15/02/2010
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BRADLEY
2009-05-07288aDIRECTOR APPOINTED MR STEPHEN BRADLEY
2009-04-02AA31/05/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR GLEN BRADLEY
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY ALISON BRADLEY
2008-04-03AA31/05/07 TOTAL EXEMPTION FULL
2008-02-14363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: UNITS 1-2 WARRIOR COURT 9-11 MUMBY ROAD GOSPORT HAMPSHIRE PO12 1BS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: UNIT D 21 HERITAGE BUSINESS PARK HERITAGE WAY GOSPORT PO12 4BG
2007-09-03288bSECRETARY RESIGNED
2007-09-03225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07
2006-11-28363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/06
2006-11-23363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2006-11-23363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2006-09-12DISS40STRIKE-OFF ACTION DISCONTINUED
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2006-02-28GAZ1FIRST GAZETTE
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-14363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-29DISS40STRIKE-OFF ACTION DISCONTINUED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 2 UPPER STATION ROAD RADLETT HERTFORDSHIRE WD7 8BX
2002-10-08GAZ1FIRST GAZETTE
2001-11-21288bDIRECTOR RESIGNED
2001-11-21287REGISTERED OFFICE CHANGED ON 21/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-11-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to SELECT CARDS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-30
Proposal to Strike Off2006-02-28
Proposal to Strike Off2002-10-08
Fines / Sanctions
No fines or sanctions have been issued against SELECT CARDS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Satisfied CALVERTON FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 124,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELECT CARDS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 960
Current Assets 2012-04-01 £ 104,243
Debtors 2012-04-01 £ 62,783
Fixed Assets 2012-04-01 £ 6,235
Shareholder Funds 2012-04-01 £ 13,717
Stocks Inventory 2012-04-01 £ 40,500
Tangible Fixed Assets 2012-04-01 £ 6,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELECT CARDS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECT CARDS UK LIMITED
Trademarks
We have not found any records of SELECT CARDS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SELECT CARDS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-09-15 GBP £871 Equipment, Furniture & Materials
Manchester City Council 2014-07-29 GBP £757
Manchester City Council 2014-05-30 GBP £572
City of London 2013-12-11 GBP £687 Equipment, Furniture& Materials
Manchester City Council 2013-11-11 GBP £786
City of London 2013-10-14 GBP £502 Fees & Services
City of London 2013-09-20 GBP £764 Fees & Services
Manchester City Council 2013-09-12 GBP £813
Manchester City Council 2013-07-11 GBP £731
Manchester City Council 2012-11-14 GBP £1,075
Manchester City Council 2012-11-14 GBP £1,075 Goods purchased for resale in Council outlets
Manchester City Council 2012-10-04 GBP £786
Manchester City Council 2012-10-04 GBP £786 Goods purchased for resale in Council outlets
Bristol City Council 2012-08-22 GBP £1,976 M-SHED SHOP
Manchester City Council 2012-05-01 GBP £615
Manchester City Council 2012-05-01 GBP £615 Goods purchased for resale in Council outlets
Leeds City Council 2012-03-19 GBP £3,129
Leeds City Council 2012-03-19 GBP £-1,035
Manchester City Council 2011-12-31 GBP £-549 Goods purchased for resale in Council outlets
Bristol City Council 2011-12-30 GBP £753 M-SHED SHOP
Manchester City Council 2011-12-02 GBP £554 Goods purchased for resale in Council outlets
Manchester City Council 2011-06-27 GBP £584 Goods purchased for resale in Council outlets
Leeds City Council 2011-06-06 GBP £2,099 Resaleable Materials
Manchester City Council 2011-01-17 GBP £3,759 Goods purchased for resale in Council outlets

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SELECT CARDS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SELECT CARDS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-08-0148171000Envelopes of paper or paperboard (excl. letter cards)
2014-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-06-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-03-0134060000Candles, tapers and the like
2014-03-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2014-03-0148201050Diaries with calendars, of paper or paperboard
2014-03-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-03-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2014-03-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2014-01-0134060000Candles, tapers and the like
2014-01-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2014-01-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2014-01-0148201050Diaries with calendars, of paper or paperboard
2014-01-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-01-0159019000Tracing cloth; prepared painting canvas; buckram and similar stiffened textile fabrics of a kind used for hat foundations (excl. plastic-coated textile fabrics)
2014-01-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-01-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2014-01-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2013-12-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2013-10-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2013-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-08-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2013-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-04-0163052000Sacks and bags, for the packing of goods, of cotton
2013-03-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2013-03-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-03-0149100000Calendars of any kinds, printed, incl. calendars blocks
2013-01-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2013-01-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2012-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-10-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2012-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-10-0183022000Castors with mountings of base metal
2012-09-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-07-0148201090Writing pads and the like, of paper or paperboard
2012-05-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-05-0183063000Photograph, picture or similar frames, of base metal; mirrors of base metal (excl. optical elements)
2012-04-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-03-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2012-03-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-02-0134060000Candles, tapers and the like
2012-02-0148026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2012-02-0148201090Writing pads and the like, of paper or paperboard
2012-02-0149119900Printed matter, n.e.s.
2012-02-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2012-01-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-12-0148201090Writing pads and the like, of paper or paperboard
2011-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-10-0148026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2011-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-09-0148026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2011-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-08-0166019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2011-03-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-11-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2010-09-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-07-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-05-0134060000Candles, tapers and the like
2010-05-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-05-0148183000Tablecloths and serviettes of paper pulp, paper, cellulose wadding or webs of cellulose fibres
2010-05-0148201090Writing pads and the like, of paper or paperboard
2010-05-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2010-05-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-05-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2010-05-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2010-05-0194031099
2010-04-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-02-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-01-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-01-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySELECT CARDS UK LIMITEDEvent Date2011-08-30
 
Initiating party Event TypeProposal to Strike Off
Defending partySELECT CARDS UK LIMITEDEvent Date2006-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partySELECT CARDS UK LIMITEDEvent Date2002-10-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT CARDS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECT CARDS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.