This company is commonly known as Secure Trade Credit Limited. The company was founded 23 years ago and was given the registration number 04072503. The firm's registered office is in BURNLEY. You can find them at Northbridge House, Elm Street, Burnley, Lancs. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | SECURE TRADE CREDIT LIMITED |
---|---|---|
Company Number | : | 04072503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northbridge House, Elm Street, Burnley, Lancs, BB10 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DZ | Director | 29 July 2022 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 15 September 2000 | Active |
34 Chapeltown Road, Radcliffe, Manchester, M26 1YF | Secretary | 21 March 2002 | Active |
The Old Farmhouse,, Garmston, Shrewsbury, SY5 6RL | Secretary | 01 May 2004 | Active |
The Old Farmhouse,, Garmston, Shrewsbury, SY5 6RL | Secretary | 15 September 2000 | Active |
The Old Farmhouse,, Garmston, Shrewsbury, SY5 6RL | Secretary | 26 January 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 15 September 2000 | Active |
The Meadows, Nibs Heath, Montford Bridge, Shrewsbury, United Kingdom, SY4 1HL | Director | 26 January 2001 | Active |
Miller Cottage, Slade Lane, Mobberley, Knutsford, WA16 7QP | Director | 15 September 2000 | Active |
5 Cornwall Road, Rishton, Blackburn, BB1 4DB | Director | 01 August 2004 | Active |
The Old Farmhouse,, Garmston, Shrewsbury, SY5 6RL | Director | 15 September 2000 | Active |
23 Hopwood Gardens, Tunbridge Wells, TN4 9PT | Director | 09 February 2004 | Active |
Mr David Peter Schofield | ||
Notified on | : | 29 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DZ |
Nature of control | : |
|
Mr Nicholas Andrew Mcneil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Northbridge House, Elm Street, Burnley, BB10 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Capital | Capital cancellation shares. | Download |
2022-09-12 | Capital | Capital return purchase own shares. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.