This company is commonly known as Givemecredit Limited. The company was founded 10 years ago and was given the registration number 08652178. The firm's registered office is in TRURO. You can find them at Trevithick House, Trevissome Park, Truro, Cornwall. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GIVEMECREDIT LIMITED |
---|---|---|
Company Number | : | 08652178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trevithick House, Trevissome Park, Truro, Cornwall, England, TR4 8UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trevithick House, Trevissome Park, Truro, England, TR4 8UN | Director | 15 August 2013 | Active |
Trevithick House, Trevissome Park, Truro, England, TR4 8UN | Director | 15 August 2013 | Active |
Trevithick House, Trevissome Park, Truro, England, TR4 8UN | Director | 15 August 2013 | Active |
Chynoweth House, Trevissome Park, Blackwater, Truro, England, TR4 8UN | Secretary | 15 August 2013 | Active |
Chynoweth House, Trevissome Park, Blackwater, Truro, England, TR4 8UN | Director | 15 August 2013 | Active |
Chynoweth House, Trevissome Park, Blackwater, Truro, England, TR4 8UN | Director | 15 August 2013 | Active |
Chynoweth House, Trevissome Park, Blackwater, Truro, England, TR4 8UN | Director | 15 August 2013 | Active |
Trevithick House, Trevissome Park, Truro, England, TR4 8UN | Director | 15 August 2013 | Active |
Credit Reporting Agency (Topco) Limited | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chynoweth House, Trevissome Park, Truro, England, TR4 8UN |
Nature of control | : |
|
Credit Reporting Agency (Holdings) Limited | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chynoweth House, Trevissome Park, Truro, England, TR4 8UN |
Nature of control | : |
|
Mr Barry Kevin Stamp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Chynoweth House, Trevissome Park, Truro, TR4 8UN |
Nature of control | : |
|
Mrs Ann Marie Stamp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Chynoweth House, Trevissome Park, Truro, TR4 8UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-19 | Dissolution | Dissolution application strike off company. | Download |
2021-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Accounts | Accounts with accounts type small. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-23 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.