UKBizDB.co.uk

CREDITSURE LIMITED

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

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.

Company Information

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:
  • 82911 - Activities of collection agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Federal House, Maple Court, Maple View, Skelmersdale, United Kingdom, WN8 9TW

Director16 January 2006Active
Federal House, Maple View, Maple Court, Skelmersdale, United Kingdom, WN8 9TW

Secretary16 January 2006Active
2 Runner Cottages, Holmeswood Road, Rufford, Ormskirk, England, L40 1UA

Director01 October 2009Active
Federal House, Maple View, Maple Court, Skelmersdale, United Kingdom, WN8 9TW

Director16 January 2006Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Address

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

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Officers

Appoint person director company with name date.

Download
2016-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.