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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House,, Green Court, Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9LF | Director | 20 March 2009 | Active |
Kennet House, Temple Court, Temple Way, Coleshill, United Kingdom, B46 1HH | Director | 31 March 2015 | Active |
Kennet House, Temple Way, Coleshill, Birmingham, England, B46 1HH | Director | 30 November 2020 | Active |
1 Quad Villas, 188 North Road, Combe Down, Bath, BA2 5DN | Secretary | 02 November 2001 | Active |
Sterling House,, Green Court, Truro Business Park, Threemilestone, Truro, TR4 9LF | Secretary | 31 May 2006 | Active |
62 Arundel Way, Newquay, TR7 3AG | Secretary | 18 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 2001 | Active |
3rd Floor, 52-55 Piccadilly, London, United Kingdom, W1J 0DX | Director | 31 March 2015 | Active |
1 Quad Villas, 188 North Road, Combe Down, Bath, BA2 5DN | Director | 02 November 2001 | Active |
Sterling House,, Green Court, Truro Business Park, Threemilestone, Truro, TR4 9LF | Director | 07 July 2005 | Active |
Sterling House,, Green Court, Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9LF | Director | 02 November 2001 | Active |
62 Arundel Way, Newquay, TR7 3AG | Director | 18 May 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type group. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Accounts | Accounts with accounts type group. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type group. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Accounts | Accounts with accounts type group. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Second filing of secretary termination with name. | Download |
2020-03-13 | Officers | Second filing of director termination with name. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type group. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Accounts | Accounts with accounts type group. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.