UKBizDB.co.uk

HOME CREDIT LIMITED

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

This company is commonly known as Home Credit Limited. The company was founded 23 years ago and was given the registration number 04111270. The firm's registered office is in LIVERPOOL. You can find them at Block 6 1g Long Lane, The Dairy Business Park, Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOME CREDIT LIMITED
Company Number:04111270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Block 6 1g Long Lane, The Dairy Business Park, Liverpool, England, L9 7AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Annex, The Manor House, Over Compton, Sherborne, England, DT9 4QU

Director01 December 2022Active
The Annex, The Manor House, Over Compton, Sherborne, England, DT9 4QU

Director01 December 2022Active
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

Secretary20 June 2002Active
Flat 44 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BG

Secretary21 November 2000Active
Treetops The Close, Sway, Lymington, SO41 6ED

Secretary29 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 November 2000Active
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director20 June 2002Active
Flat 44 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BG

Director21 November 2000Active
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director21 November 2000Active
Block 6 Office 1g, Long Lane, The Dairy Business Park, Liverpool, England, L9 7AT

Director17 June 2020Active
307 Breck Road, Liverpool, L5 6PU

Director22 December 2005Active
Treetops The Close, Sway, Lymington, SO41 6ED

Director08 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 November 2000Active

People with Significant Control

Ms Marie Lambert
Notified on:18 June 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:The Annex, The Manor House, Sherborne, England, DT9 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Frederick Arthur Ford
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:E3 The Premier Centre, Romsey, SO51 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Barbara Ann Ford
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:E3 The Premier Centre, Romsey, SO51 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-20Address

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

Download
2023-01-11Incorporation

Memorandum articles.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Resolution

Resolution.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Address

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

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.