UKBizDB.co.uk

EXPERTO CREDITE LIMITED

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

This company is commonly known as Experto Credite Limited. The company was founded 17 years ago and was given the registration number 06022748. The firm's registered office is in SOUTHAMPTON. You can find them at Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXPERTO CREDITE LIMITED
Company Number:06022748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 2006
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1NS

Director06 June 2008Active
Windrush House, 24 Portman Road, Reading, United Kingdom, RG30 1EA

Secretary01 December 2008Active
Windrush House, 24 Portman Road, Reading, RG30 1EA

Secretary08 December 2006Active
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary18 May 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 December 2006Active
Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1NS

Director06 June 2008Active
Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1NS

Director11 October 2012Active
Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1NS

Director21 June 2011Active
Vegsundstranda 56, Aalesund, Norway,

Director19 January 2009Active
Inspired, Easthampstead Road, Bracknell, RG12 1NS

Director06 June 2008Active
Skogfaret 25 B, Oslo, Norway,

Director19 January 2009Active
Windrush House, 24 Portman Road, Reading, Uk, RG30 1EA

Director30 August 2010Active
Windrush House, 24 Portman Road, Reading, RG30 1EA

Director08 December 2006Active
Windrush House, 24 Portman Road, Reading, RG30 1EA

Director08 December 2006Active
Skarpetegveien 1, Skarpetegveien 1, 6012 Alesund, Norway,

Director18 December 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 December 2006Active

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 (6 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
2023-11-05Gazette

Gazette dissolved liquidation.

Download
2023-08-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-29Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-02Insolvency

Liquidation disclaimer notice.

Download
2017-04-29Mortgage

Mortgage satisfy charge full.

Download
2016-12-12Address

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

Download
2016-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-08Resolution

Resolution.

Download
2016-12-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-10-11Officers

Termination secretary company with name termination date.

Download
2016-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-17Officers

Change corporate secretary company with change date.

Download
2016-08-01Resolution

Resolution.

Download
2016-05-26Address

Move registers to sail company with new address.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.