UKBizDB.co.uk

IGNITION CREDIT PLC

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

This company is commonly known as Ignition Credit Plc. The company was founded 22 years ago and was given the registration number 04315993. The firm's registered office is in TRURO. You can find them at Sterling House, Green Court, Truro Business Park, Threemilestone, Truro, Cornwall. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:IGNITION CREDIT PLC
Company Number:04315993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Sterling House, Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House,, Green Court, Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9LF

Director20 March 2009Active
Kennet House, Temple Court, Temple Way, Coleshill, United Kingdom, B46 1HH

Director31 March 2015Active
Kennet House, Temple Way, Coleshill, Birmingham, England, B46 1HH

Director30 November 2020Active
1 Quad Villas, 188 North Road, Combe Down, Bath, BA2 5DN

Secretary02 November 2001Active
Sterling House,, Green Court, Truro Business Park, Threemilestone, Truro, TR4 9LF

Secretary31 May 2006Active
62 Arundel Way, Newquay, TR7 3AG

Secretary18 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 2001Active
3rd Floor, 52-55 Piccadilly, London, United Kingdom, W1J 0DX

Director31 March 2015Active
1 Quad Villas, 188 North Road, Combe Down, Bath, BA2 5DN

Director02 November 2001Active
Sterling House,, Green Court, Truro Business Park, Threemilestone, Truro, TR4 9LF

Director07 July 2005Active
Sterling House,, Green Court, Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9LF

Director02 November 2001Active
62 Arundel Way, Newquay, TR7 3AG

Director18 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 November 2001Active

People with Significant Control

Star Asset Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52-55, Piccadilly, London, England, W1J 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tony Granville Mallin
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:33, Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type group.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Second filing of secretary termination with name.

Download
2020-03-13Officers

Second filing of director termination with name.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type group.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Accounts

Accounts with accounts type group.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.