UKBizDB.co.uk

CREDIT CLAIM HELPLINE LIMITED

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

This company is commonly known as Credit Claim Helpline Limited. The company was founded 15 years ago and was given the registration number 06738114. The firm's registered office is in BURY. You can find them at 47 Knowsley Street, , Bury, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CREDIT CLAIM HELPLINE LIMITED
Company Number:06738114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:47 Knowsley Street, Bury, England, BL9 0ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smoke Hall, Smokehall Lane, Winsford, England, CW7 3BE

Director15 May 2017Active
142, Longbridge Road, Barking, IG11 8SN

Secretary31 October 2008Active
York House, Smisby Road, Ashby De La Zouch, United Kingdom, LE65 2UG

Director10 January 2014Active
300, Styal Road, Heald Green, Cheadle, England, SK8 3UA

Director25 January 2017Active
603-605, Cranbrook Road, Ilford, IG2 6SU

Director17 August 2010Active
603-605, Cranbrook Road, Ilford, IG2 6SU

Director13 September 2010Active
142 Longbridge Road, Barking, IG11 8SN

Director31 October 2008Active

People with Significant Control

Ms Belinda Wright
Notified on:24 May 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Smoke Hall, Smokehall Lane, Winsford, England, CW7 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Ruth Delisa Miller
Notified on:24 January 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:300, Styal Road, Cheadle, England, SK8 3UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Butler
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:47, Knowsley Street, Bury, England, BL9 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abc Incorporation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, Smisby Road, Ashby-De-La-Zouch, England, LE65 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Change of name

Certificate change of name company.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Capital

Capital allotment shares.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.