UKBizDB.co.uk

SECURE TRADE CREDIT LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Northbridge House, Elm Street, Burnley, Lancs, BB10 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, St. Marys Place, Shrewsbury, United Kingdom, SY1 1DZ

Director29 July 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary15 September 2000Active
34 Chapeltown Road, Radcliffe, Manchester, M26 1YF

Secretary21 March 2002Active
The Old Farmhouse,, Garmston, Shrewsbury, SY5 6RL

Secretary01 May 2004Active
The Old Farmhouse,, Garmston, Shrewsbury, SY5 6RL

Secretary15 September 2000Active
The Old Farmhouse,, Garmston, Shrewsbury, SY5 6RL

Secretary26 January 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director15 September 2000Active
The Meadows, Nibs Heath, Montford Bridge, Shrewsbury, United Kingdom, SY4 1HL

Director26 January 2001Active
Miller Cottage, Slade Lane, Mobberley, Knutsford, WA16 7QP

Director15 September 2000Active
5 Cornwall Road, Rishton, Blackburn, BB1 4DB

Director01 August 2004Active
The Old Farmhouse,, Garmston, Shrewsbury, SY5 6RL

Director15 September 2000Active
23 Hopwood Gardens, Tunbridge Wells, TN4 9PT

Director09 February 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Capital

Capital cancellation shares.

Download
2022-09-12Capital

Capital return purchase own shares.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.