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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Secretary | 15 September 2022 | Active |
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 03 May 2023 | Active |
4 Michaels Mount, Little Bealings, Woodbridge, IP13 6LS | Secretary | 10 August 1994 | Active |
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Secretary | 17 June 2020 | Active |
68 Corder Road, Ipswich, IP4 2XB | Secretary | - | Active |
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 08 June 2020 | Active |
68 Corder Road, Ipswich, IP4 2XB | Director | 16 September 1996 | Active |
68 Corder Road, Ipswich, IP4 2XB | Director | - | Active |
68 Corder Road, Ipswich, IP4 2XB | Director | 10 August 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Appoint person secretary company with name date. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Officers | Appoint person secretary company with name date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.