This company is commonly known as Creditsure Limited. The company was founded 18 years ago and was given the registration number 05675767. The firm's registered office is in SKELMERSDALE. You can find them at Unit 1c Maple Court Maple View, Whitemoss Business Park, Skelmersdale, Lancashire. This company's SIC code is 82911 - Activities of collection agencies.
Name | : | CREDITSURE LIMITED |
---|---|---|
Company Number | : | 05675767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1c Maple Court Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Federal House, Maple Court, Maple View, Skelmersdale, United Kingdom, WN8 9TW | Director | 16 January 2006 | Active |
Federal House, Maple View, Maple Court, Skelmersdale, United Kingdom, WN8 9TW | Secretary | 16 January 2006 | Active |
2 Runner Cottages, Holmeswood Road, Rufford, Ormskirk, England, L40 1UA | Director | 01 October 2009 | Active |
Federal House, Maple View, Maple Court, Skelmersdale, United Kingdom, WN8 9TW | Director | 16 January 2006 | Active |
Mrs Pamela Dawn Bamber | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Runner Cottages, Holmeswood Road, Ormskirk, England, L40 1UA |
Nature of control | : |
|
Mr Marc Anthony Curtis-Smith | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89, Crawford Road, Skelmersdale, England, WN8 9QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Officers | Appoint person director company with name date. | Download |
2016-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.