UKBizDB.co.uk

CREDENCE HOLDING LTD

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

This company is commonly known as Credence Holding Ltd. The company was founded 6 years ago and was given the registration number 10875045. The firm's registered office is in LEEDS. You can find them at 1 Lascelles Road West, , Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREDENCE HOLDING LTD
Company Number:10875045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Lascelles Road West, Leeds, England, LS8 5PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Street Lane, Leeds, England, LS8 2AL

Director10 September 2017Active
50, Montagu Gardens, Leeds, England, LS8 2RW

Director10 September 2017Active
9, Sandhurst Place, Leeds, England, LS8 3QW

Director20 July 2017Active

People with Significant Control

Mr Parwaz Azib
Notified on:10 September 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:50, Montagu Gardens, Leeds, England, LS8 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Umar Sadiq
Notified on:20 July 2017
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:9, Sandhurst Place, Leeds, England, LS8 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tabassum Shoaib
Notified on:20 July 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:22, Woodrow Crescent, Solihull, England, B93 9EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shoaib Ahmad
Notified on:20 July 2017
Status:Active
Date of birth:May 1960
Nationality:Pakistani
Country of residence:United Kingdom
Address:2, Barnbrook Road, Solihull, United Kingdom, B93 9PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rabea Asif
Notified on:20 July 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:124, Montagu Avenue, Leeds, United Kingdom, LS8 2RJ
Nature of control:
  • Ownership of shares 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
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Address

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

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Accounts

Change account reference date company previous shortened.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.