UKBizDB.co.uk

EQUITY CREDIT SERVICES LIMITED

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

This company is commonly known as Equity Credit Services Limited. The company was founded 42 years ago and was given the registration number 01626493. The firm's registered office is in ATHERSTONE. You can find them at Tnt Express House, Holly Lane, Atherstone, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EQUITY CREDIT SERVICES LIMITED
Company Number:01626493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1982
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Secretary12 June 2020Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Director12 June 2020Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Director01 April 2015Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Secretary20 January 2014Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Secretary-Active
Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, Uk, BL8 9BF

Secretary31 March 2009Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Director11 December 2014Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Director20 January 2014Active
Tnt House, Holly Lane, Atherstone, Great Britain, CV9 2RY

Director31 December 2010Active
Tnt Express House, Holly Lane, Atherstone, England, CV9 2RY

Director01 August 2015Active
Tnt Express House, Holly Lane, Atherstone, CV9 2RY

Director01 July 2004Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Director01 January 2003Active
Railway Street, Ramsbottom, Bury, BL8 9BF

Director-Active
Cherwell House, Little Tew, Chipping Norton, OX7 4JE

Director-Active
17 High Brow, Birmingham, B17 9EW

Director01 February 2003Active
Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, Uk, BL8 9BF

Director31 March 2009Active
11 Friary Avenue, Lichfield, WS13 6QQ

Director-Active

People with Significant Control

Tnt Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 99, Stubbins Vale Mill, Stubbins Vales Road, Ramsbottom, Bury, England, BL8 9BF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved liquidation.

Download
2023-09-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Appoint person secretary company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Address

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

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Change account reference date company current extended.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.