This company is commonly known as Consumer Credit Counselling Service Limited. The company was founded 28 years ago and was given the registration number 03156404. The firm's registered office is in LEEDS. You can find them at Wade House, Merrion Centre, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CONSUMER CREDIT COUNSELLING SERVICE LIMITED |
---|---|---|
Company Number | : | 03156404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wade House, Merrion Centre, Leeds, LS2 8NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Albion Street, Leeds, England, LS2 8ER | Director | 01 May 2023 | Active |
Wade House, Merrion Centre, Leeds, England, LS2 8NG | Secretary | 31 October 2014 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 07 February 1996 | Active |
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG | Secretary | 28 January 2000 | Active |
Wade House, Merrion Centre, Leeds, LS2 8NG | Secretary | 17 March 2016 | Active |
94 Longfellow Close, Walkwood, Redditch, B97 5HN | Secretary | 21 September 1998 | Active |
54 Crane Road, Twickenham, TW2 6RY | Secretary | 24 April 1996 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 12 September 2013 | Active |
123, Albion Street, Leeds, England, LS2 8ER | Director | 30 May 2018 | Active |
Wade House, Merrion Centre, Leeds, LS2 8NG | Director | 29 October 2015 | Active |
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG | Director | 28 January 2000 | Active |
61 Heathfield Way, Gerrards Cross, SL9 7RU | Director | 24 April 1996 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 07 February 1996 | Active |
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG | Director | 28 January 2000 | Active |
Wade House, Merrion Centre, Leeds, United Kingdom, LS2 8NG | Director | 12 September 2013 | Active |
Wade House, Merrion Centre, Leeds, LS2 8NG | Director | 29 October 2015 | Active |
9 Hall Rise, Bramhope, Leeds, LS16 9JG | Director | 28 January 2000 | Active |
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG | Director | 13 September 2011 | Active |
94 Longfellow Close, Walkwood, Redditch, B97 5HN | Director | 24 April 1996 | Active |
30 Breary Lane, Leeds, LS16 9AE | Director | 28 January 2000 | Active |
48 Goldsmith Close, Raynors Lane, Harrow, HA2 0XT | Director | 24 April 1996 | Active |
74 Stephens Road, Tunbridge Wells, TN4 9QA | Director | 16 May 1996 | Active |
54 Crane Road, Twickenham, TW2 6RY | Director | 24 April 1996 | Active |
4 Weldon Drive, Bishop Fox Way, Molesey, KT8 2NT | Director | 24 April 1996 | Active |
49 Kingsmead Avenue, Sunbury On Thames, TW16 5HL | Director | 27 June 1996 | Active |
Foundation For Credit Counselling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 123, Albion Street, Leeds, England, LS2 8ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-01 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination secretary company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-31 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.