UKBizDB.co.uk

SCOTT & MEARS CREDIT SERVICES LIMITED

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

This company is commonly known as Scott & Mears Credit Services Limited. The company was founded 18 years ago and was given the registration number 05633041. The firm's registered office is in LEIGH-ON-SEA. You can find them at 105 Leigh Road, , Leigh-on-sea, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SCOTT & MEARS CREDIT SERVICES LIMITED
Company Number:05633041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Leigh Road, Leigh-On-Sea, SS9 1JL

Director25 April 2014Active
105, Leigh Road, Leigh-On-Sea, SS9 1JL

Director14 January 2020Active
6 Tunbridge Road, Southend, SS2 6LT

Secretary23 March 2007Active
C/O E J Clouder & Co, Charter, House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Secretary31 July 2008Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary23 November 2005Active
C/O E J Clouder & Co, Charter, House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Director23 March 2007Active
4th Floor, 33 Victoria Avenue, Southend On Sea, SS2 6DF

Director01 January 2007Active
6 Tunbridge Road, Southend On Sea, SS2 6LT

Director23 November 2005Active
105, Leigh Road, Leigh-On-Sea, SS9 1JL

Director23 February 2020Active
105, Leigh Road, Leigh-On-Sea, United Kingdom, SS9 1JL

Director01 November 2013Active
4th Floor, 33 Victoria Avenue, Southend On Sea, SS2 6DF

Director01 January 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director23 November 2005Active

People with Significant Control

Merrivale Special Projects(2019) Limited
Notified on:14 January 2020
Status:Active
Country of residence:England
Address:20wenlock Road, Provost Street, London, England, N1 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Christine Joy Baddeley
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:105, Leigh Road, Leigh-On-Sea, SS9 1JL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Accounts

Change account reference date company previous extended.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.