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..
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 | : |
|
Registered Address | : | 47 Knowsley Street, Bury, England, BL9 0ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Smoke Hall, Smokehall Lane, Winsford, England, CW7 3BE | Director | 15 May 2017 | Active |
142, Longbridge Road, Barking, IG11 8SN | Secretary | 31 October 2008 | Active |
York House, Smisby Road, Ashby De La Zouch, United Kingdom, LE65 2UG | Director | 10 January 2014 | Active |
300, Styal Road, Heald Green, Cheadle, England, SK8 3UA | Director | 25 January 2017 | Active |
603-605, Cranbrook Road, Ilford, IG2 6SU | Director | 17 August 2010 | Active |
603-605, Cranbrook Road, Ilford, IG2 6SU | Director | 13 September 2010 | Active |
142 Longbridge Road, Barking, IG11 8SN | Director | 31 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Change of name | Certificate change of name company. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Capital | Capital allotment shares. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Capital | Capital allotment shares. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.