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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Annex, The Manor House, Over Compton, Sherborne, England, DT9 4QU | Director | 01 December 2022 | Active |
The Annex, The Manor House, Over Compton, Sherborne, England, DT9 4QU | Director | 01 December 2022 | Active |
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG | Secretary | 20 June 2002 | Active |
Flat 44 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BG | Secretary | 21 November 2000 | Active |
Treetops The Close, Sway, Lymington, SO41 6ED | Secretary | 29 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 November 2000 | Active |
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG | Director | 20 June 2002 | Active |
Flat 44 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BG | Director | 21 November 2000 | Active |
E3 The Premier Centre, Abbey Park, Romsey, SO51 9DG | Director | 21 November 2000 | Active |
Block 6 Office 1g, Long Lane, The Dairy Business Park, Liverpool, England, L9 7AT | Director | 17 June 2020 | Active |
307 Breck Road, Liverpool, L5 6PU | Director | 22 December 2005 | Active |
Treetops The Close, Sway, Lymington, SO41 6ED | Director | 08 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Incorporation | Memorandum articles. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Incorporation | Memorandum articles. | Download |
2022-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-13 | Resolution | Resolution. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.