This company is commonly known as Creditsafe Business Solutions Limited. The company was founded 24 years ago and was given the registration number 03836192. The firm's registered office is in CAERPHILLY. You can find them at Bryn House Caerphilly Business Park, Van Road, Caerphilly, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CREDITSAFE BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03836192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bryn House Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caspian Point One, Pierhead Street, Cardiff, United Kingdom, CF10 4DQ | Director | 14 October 2008 | Active |
Bryn House, Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GR | Director | 02 August 2021 | Active |
Caspian Point One, Pierhead Street, Cardiff, United Kingdom, CF10 4DQ | Director | 12 August 2003 | Active |
95 Verallo Drive, Canton, Cardiff, CF11 8DT | Secretary | 28 November 2006 | Active |
Verven 43, 3041 Drammen, Norway, FOREIGN | Secretary | 31 August 1999 | Active |
24 Plas Y Mynach, Radyr, Cardiff, CF15 8GB | Secretary | 10 September 2003 | Active |
Meads, Eastling Road Painters Forstal, Faversham, ME13 0RT | Secretary | 05 February 2001 | Active |
1 Cae Du Mawr, Energlyn, Caerphilly, CF83 2NT | Secretary | 12 June 2006 | Active |
29 Longlands Road, Sidcup, DA15 7LU | Secretary | 10 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 August 1999 | Active |
Frederiksborgvej 123d, 4000 Roskilde, Denmark, | Director | 01 October 1999 | Active |
54 Cwrt Nant Y Felin, Caerphilly, CF83 1TP | Director | 12 June 2006 | Active |
Caspian Point One, Pierhead Street, Cardiff, United Kingdom, CF10 4DQ | Director | 14 October 2008 | Active |
Blaklokkeveiew 33, 2052, Jessheim, Norway, | Director | 31 August 1999 | Active |
Munkedams Vn 78c, Oslo, Norway, FOREIGN | Director | 05 December 2003 | Active |
Pilane 108, Klovedal, Sweden, | Director | 07 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 August 1999 | Active |
Mr Magne Jordanger | ||
Notified on | : | 16 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | Norwegian |
Country of residence | : | Wales |
Address | : | Caspian Point One, Pierhead Street, Cardiff, Pierhead Street, Cardiff, Wales, CF10 4DQ |
Nature of control | : |
|
Safe Information Group Cyprus Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | C/O Oneworld, 75 Prodromou Avenue, Nicosia, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type full. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2016-12-30 | Resolution | Resolution. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type full. | Download |
2016-01-05 | Resolution | Resolution. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.