UKBizDB.co.uk

COMPLETE CREDIT CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Credit Consultancy Limited. The company was founded 16 years ago and was given the registration number 06450797. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 4 Kings House, 4 Elm Court, Stratford-upon-avon, Warwickshire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:COMPLETE CREDIT CONSULTANCY LIMITED
Company Number:06450797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:4 Kings House, 4 Elm Court, Stratford-upon-avon, Warwickshire, England, CV37 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Kings House, 4 Elm Court, Stratford-Upon-Avon, England, CV37 6PA

Director03 July 2009Active
4, Kings House, 4 Elm Court, Stratford-Upon-Avon, England, CV37 6PA

Director11 December 2007Active
4, Kings House, 4 Elm Court, Stratford-Upon-Avon, England, CV37 6PA

Director01 October 2017Active
25 Broadmeadow Lane, Stratford Upon Avon, CV37 9FD

Secretary11 December 2007Active
25 Broadmeadow Lane, Stratford-Upon-Avon, CV37 9FD

Secretary11 December 2007Active
5, Torr Avenue, Quarrier's Village, Bridge Of Weir, PA11 3QZ

Director03 July 2009Active

People with Significant Control

Mr Douglas James Mcmanus
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:4, Kings House, Stratford-Upon-Avon, England, CV37 6PA
Nature of control:
  • Significant influence or control
Mr James Aitken
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:4, Kings House, Stratford-Upon-Avon, England, CV37 6PA
Nature of control:
  • Significant influence or control
Zinc Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Kings House, 4 Elm Court, Stratford Upon Avon, England, CV37 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-06-16Capital

Capital variation of rights attached to shares.

Download
2023-06-16Capital

Capital name of class of shares.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Change account reference date company previous shortened.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.