UKBizDB.co.uk

CREDIT RISK MANAGEMENT LIMITED

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

This company is commonly known as Credit Risk Management Limited. The company was founded 36 years ago and was given the registration number 02223390. The firm's registered office is in HUDDERSFIELD. You can find them at Northumberland House, Northumberland Street, Huddersfield, West Yorkshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CREDIT RISK MANAGEMENT LIMITED
Company Number:02223390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Northumberland House, Northumberland Street, Huddersfield, West Yorkshire, HD1 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumberland House, Northumberland Street, Huddersfield, HD1 1DT

Secretary16 February 2024Active
Northumberland House, Northumberland Street, Huddersfield, HD1 1DT

Director21 September 2022Active
Lumb Cottage, 39 Lumb Lane, Almondbury, HD4 6SZ

Director-Active
Northumberland House, Northumberland Street, Huddersfield, HD1 1DT

Director16 November 2020Active
Northumberland House, Northumberland Street, Huddersfield, HD1 1DT

Secretary20 October 2011Active
106 Gawthorpe Lane, Gawthorpe Kirkheaton, Huddersfield, HD5 0NZ

Secretary26 September 1997Active
Lumb Cottage, 39 Lumb Lane, Almondbury, HD4 6SZ

Secretary-Active
9 Shannon Drive, Outlane, Huddersfield, HD3 3UL

Secretary11 April 2001Active
Brentwood, Kemp Road, Swanland, HU14 3LZ

Director-Active
Northumberland House, Northumberland Street, Huddersfield, HD1 1DT

Director17 September 1998Active
Northumberland House, Northumberland Street, Huddersfield, HD1 1DT

Director17 September 1998Active
Stirley, Town End Lane Lepton, Huddersfield, HD8 0NA

Director-Active
16a Copis Drive, Harrowgate, HG1 2JE

Director-Active
Northumberland House, Northumberland Street, Huddersfield, HD1 1DT

Director22 November 1999Active

People with Significant Control

Mr John Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Northumberland House, Huddersfield, HD1 1DT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-03-11Capital

Capital cancellation shares.

Download
2024-03-02Accounts

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-03-01Capital

Capital return purchase own shares.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Officers

Appoint person secretary company with name date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-02-22Capital

Capital allotment shares.

Download
2023-02-14Capital

Capital cancellation shares.

Download
2023-02-14Capital

Capital return purchase own shares.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2023-02-03Other

Legacy.

Download
2023-02-03Other

Legacy.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-12-20Resolution

Resolution.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.