UKBizDB.co.uk

CREDENTIAL ENVIRONMENTAL LIMITED

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

This company is commonly known as Credential Environmental Limited. The company was founded 23 years ago and was given the registration number SC223342. The firm's registered office is in PAISLEY. You can find them at 79 Renfrew Road, , Paisley, Renfrewshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREDENTIAL ENVIRONMENTAL LIMITED
Company Number:SC223342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Secretary31 December 2021Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director31 December 2021Active
Murfitts Industries Limited, Station Road, Lakenheath, Brandon, England, IP27 9AD

Director22 January 2021Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director31 December 2021Active
216, East Main Street, Broxburn, Scotland, EH52 5AS

Director31 December 2020Active
216, East Main Street, Broxburn, Scotland, EH52 5AS

Director31 December 2020Active
216, East Main Street, Broxburn, Scotland, EH52 5AS

Director01 December 2022Active
Unit 1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Secretary19 April 2005Active
6 Waterside Court, Long Meadows Drive, Hinckley, LE10 0FT

Secretary09 March 2005Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary19 September 2001Active
Auchenross, Comrie, PH6 2JU

Director19 September 2001Active
Sandy Mount, Vicarage Road, Amblecote, DY8 4JD

Director19 April 2005Active
9 Shaftesbury Avenue, Leeds, LS8 1DR

Director10 March 2004Active
Flat 8/2, 12 Lancefield Quay, Glasgow, G3 8HR

Director19 September 2001Active
Unit 1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director19 April 2005Active
601 Kilmarnock Road, Glasgow, G43 2TH

Director08 November 2002Active
3 Dalton Lane, Burton, Carnforth, LA6 1NG

Director05 December 2003Active
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG

Director25 April 2005Active
Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU

Director31 December 2021Active
5a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director09 March 2005Active
Azahara, 69 Calle Ballesteros, Urb. San Roque Club, 11360 San Roque, Cadiz, LE10 0FT

Director08 November 2002Active
21 Foxglove Close, Broughton Astley, LE9 6YU

Director30 April 2003Active
45 Westleigh Drive, Sonnington Common, RG4 9LA

Director30 April 2003Active
Unit1a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director15 November 2007Active
1 Abbey Farm Cottages, Manfield, Darlington, DL2 2RE

Director03 August 2005Active
Mayfield, Tandlehill Road, Kilbarchan, PA10 2DD

Director14 February 2003Active
79, Renfrew Road, Paisley, Scotland, PA3 4DA

Director04 October 2013Active
18 Crown Hill Road, Burbage, Hinckley, LE10 2LD

Director30 April 2003Active
5a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF

Director09 March 2005Active

People with Significant Control

European Tyre Enterprise Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Ce Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Murfitts Industries Site, Station Road, Brandon, United Kingdom, IP27 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.