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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G2, G Mill, Dean Clough Mills, Halifax, England, HX3 5AX | Director | 10 June 2020 | Active |
G2, G Mill, Dean Clough Mills, Halifax, England, HX3 5AX | Director | 18 April 2018 | Active |
G2, G Mill, Dean Clough Mills, Halifax, England, HX3 5AX | Director | 18 April 2018 | Active |
Coeo Group Gmbh, Kieler Str. 16, Dormagen, Germany, 41540 | Director | 23 November 2021 | Active |
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX | Secretary | 06 March 2004 | Active |
Lamb Lodge, Pobgreen, Uppermill, Oldham, OL3 6LN | Secretary | 07 March 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 March 2003 | Active |
33, Harrison Road, Halifax, United Kingdom, HX1 2AF | Director | 06 March 2004 | Active |
Lamb Lodge, Pobgreen, Uppermill, Oldham, OL3 6LN | Director | 07 March 2003 | Active |
5 The Grove, Hipperholme, Halifax, HX3 8JN | Director | 07 March 2003 | Active |
West Bank, Bairstow Lane, Sowerby Bridge Halifax, HX6 2SY | Director | 07 March 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Accounts | Change account reference date company current shortened. | Download |
2023-07-28 | Accounts | Change account reference date company previous extended. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Capital | Capital name of class of shares. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.