UKBizDB.co.uk

CONSTABLE CREDIT LIMITED

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

This company is commonly known as Constable Credit Limited. The company was founded 33 years ago and was given the registration number 02545866. The firm's registered office is in HIGH WYCOMBE. You can find them at 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONSTABLE CREDIT LIMITED
Company Number:02545866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England, HP13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary15 September 2022Active
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director03 May 2023Active
4 Michaels Mount, Little Bealings, Woodbridge, IP13 6LS

Secretary10 August 1994Active
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary17 June 2020Active
68 Corder Road, Ipswich, IP4 2XB

Secretary-Active
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director08 June 2020Active
68 Corder Road, Ipswich, IP4 2XB

Director16 September 1996Active
68 Corder Road, Ipswich, IP4 2XB

Director-Active
68 Corder Road, Ipswich, IP4 2XB

Director10 August 1994Active

People with Significant Control

Mr Jeremy Simon Hall
Notified on:15 September 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr David William Holley
Notified on:01 August 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Pamela Kay Mann
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:68 Corder Road, Ipswich, United Kingdom, IP4 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Roy Mann
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:68 Corder Road, Ipswich, United Kingdom, IP4 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Appoint person secretary company with name date.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-06-18Officers

Appoint person secretary company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-04-06Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.