This company is commonly known as Callcredit Public Sector Limited. The company was founded 23 years ago and was given the registration number 04152031. The firm's registered office is in LEEDS. You can find them at One, Park Lane, Leeds, . This company's SIC code is 58290 - Other software publishing.
Name | : | CALLCREDIT PUBLIC SECTOR LIMITED |
---|---|---|
Company Number | : | 04152031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2001 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Park Lane, Leeds, LS3 1EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Park Lane, Leeds, LS3 1EP | Director | 11 May 2020 | Active |
One, Park Lane, Leeds, LS3 1EP | Director | 13 February 2019 | Active |
One, Park Lane, Leeds, LS3 1EP | Director | 25 February 2020 | Active |
11 Ackmar Road, Fulham, London, SW6 4UP | Secretary | 01 October 2004 | Active |
14 Beechwood Road, Arbroath, DD11 4HS | Secretary | 06 February 2001 | Active |
One, Park Lane, Leeds, LS3 1EP | Secretary | 01 May 2015 | Active |
One, Park Lane, Leeds, LS3 1EP | Secretary | 17 January 2014 | Active |
One, Park Lane, Leeds, LS3 1EP | Secretary | 13 February 2019 | Active |
Brindle Lodge, New Road, Headcorn, Ashford, TN27 9SE | Secretary | 01 June 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 February 2001 | Active |
3 Chapel Heights, Bolnore Road, Haywards Heath, RH16 4AN | Director | 01 October 2004 | Active |
West Sevington Farmhouse, Yatton Keynell, Chippenham, SN15 4NB | Director | 01 June 2007 | Active |
5, Home Farm Close, Steeple Ashton, BA14 6AH | Director | 16 March 2009 | Active |
Spring Acre Lower Washwell Lane, Painswick, GL6 6XW | Director | 01 June 2007 | Active |
68, Lombard Street, London, EC3V 9LJ | Director | 15 November 2010 | Active |
Winnings Farmhouse, Poffley End, Hailey, Nr Witney, OX29 9UW | Director | 09 July 2008 | Active |
One, Park Lane, Leeds, LS3 1EP | Director | 01 January 2015 | Active |
24 Isaacson Road, Burwell, CB5 0AF | Director | 06 July 2005 | Active |
11 Ackmar Road, Fulham, London, SW6 4UP | Director | 06 February 2001 | Active |
One, Park Lane, Leeds, LS3 1EP | Director | 17 January 2014 | Active |
One, Park Lane, Leeds, LS3 1EP | Director | 01 May 2015 | Active |
One, Park Lane, Leeds, LS3 1EP | Director | 10 February 2014 | Active |
23, Cavendish Avenue, Harrogate, England, HG2 8HY | Director | 17 January 2014 | Active |
11 Wembley Drive, Mount Laurel, Usa, 08054 | Director | 01 June 2007 | Active |
One, Park Lane, Leeds, LS3 1EP | Director | 13 February 2019 | Active |
7731 Flemingwood Ct., Sanford, Usa, | Director | 01 June 2007 | Active |
15 Fox Ridge Drive, Malvern, Usa, 19355 | Director | 01 June 2007 | Active |
13 Gordon Road, London, E11 2RA | Director | 01 October 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 February 2001 | Active |
Transunion International Uk Limited | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Lane, Leeds, England, LS3 1EP |
Nature of control | : |
|
Coactiva Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Park Lane, Leeds, England, LS3 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-16 | Dissolution | Dissolution application strike off company. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Capital | Capital statement capital company with date currency figure. | Download |
2020-05-15 | Resolution | Resolution. | Download |
2020-05-15 | Capital | Legacy. | Download |
2020-05-15 | Insolvency | Legacy. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person secretary company with name date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.