UKBizDB.co.uk

CREDIT RESOURCE SOLUTIONS LIMITED

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

This company is commonly known as Credit Resource Solutions Limited. The company was founded 21 years ago and was given the registration number 04690879. The firm's registered office is in HALIFAX. You can find them at 3rd Floor West Bowling Mill, Dean Clough Mills, Halifax, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CREDIT RESOURCE SOLUTIONS LIMITED
Company Number:04690879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor West Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G2, G Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director10 June 2020Active
G2, G Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director18 April 2018Active
G2, G Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director18 April 2018Active
Coeo Group Gmbh, Kieler Str. 16, Dormagen, Germany, 41540

Director23 November 2021Active
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Secretary06 March 2004Active
Lamb Lodge, Pobgreen, Uppermill, Oldham, OL3 6LN

Secretary07 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 March 2003Active
33, Harrison Road, Halifax, United Kingdom, HX1 2AF

Director06 March 2004Active
Lamb Lodge, Pobgreen, Uppermill, Oldham, OL3 6LN

Director07 March 2003Active
5 The Grove, Hipperholme, Halifax, HX3 8JN

Director07 March 2003Active
West Bank, Bairstow Lane, Sowerby Bridge Halifax, HX6 2SY

Director07 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 March 2003Active

People with Significant Control

Dr Tom Haverkamp
Notified on:23 November 2021
Status:Active
Date of birth:April 1964
Nationality:German
Country of residence:Germany
Address:Coeo Group Gmbh, Kieler Str. 16, Dormagen, Germany, 41540
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Mark Calvert
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:33, Harrison Road, Halifax, United Kingdom, HX1 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Julie Calvert
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:33, Harrison Road, Halifax, United Kingdom, HX1 2AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-11-08Accounts

Change account reference date company current shortened.

Download
2023-07-28Accounts

Change account reference date company previous extended.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Change account reference date company previous shortened.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Address

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

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-09-27Capital

Capital name of class of shares.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.