UKBizDB.co.uk

CONSUMER CREDIT SOLUTIONS LIMITED

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

This company is commonly known as Consumer Credit Solutions Limited. The company was founded 6 years ago and was given the registration number 11044649. The firm's registered office is in CHORLEY. You can find them at First Floor, 22 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONSUMER CREDIT SOLUTIONS LIMITED
Company Number:11044649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 22 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director04 October 2023Active
First Floor, 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director04 April 2018Active
First Floor, 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director02 November 2017Active
First Floor, 22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director02 November 2017Active

People with Significant Control

Wallace Financial Consultancy Limited
Notified on:27 March 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, 22 Eaton Avenue, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Retail Credit Services Limited
Notified on:27 March 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, 22 Eaton Avenue, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Elizabeth Wallace
Notified on:21 March 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 22 Eaton Avenue, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Andrew Victor Wallace
Notified on:02 November 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 22 Eaton Avenue, Matrix Office Park, Chorley, United Kingdom, PR7 7NA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Appoint person director company with name date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-28Resolution

Resolution.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Accounts

Change account reference date company current extended.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-05-08Capital

Capital allotment shares.

Download
2018-04-27Resolution

Resolution.

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.