UKBizDB.co.uk

SHEER CREDIT SERVICES LTD.

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

This company is commonly known as Sheer Credit Services Ltd.. The company was founded 6 years ago and was given the registration number 11044065. The firm's registered office is in MAIDSTONE. You can find them at 5 West Court, Enterprise Road, Maidstone, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:SHEER CREDIT SERVICES LTD.
Company Number:11044065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD

Secretary02 November 2017Active
5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD

Director02 November 2017Active
5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD

Director01 November 2018Active
5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD

Director02 November 2017Active

People with Significant Control

De Novo (Uk) Limited
Notified on:30 June 2018
Status:Active
Country of residence:United Kingdom
Address:1 Northumberland Avenue, London, United Kingdom, WC2N 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Director Richard House
Notified on:02 November 2017
Status:Active
Date of birth:August 1963
Nationality:American
Country of residence:United Kingdom
Address:5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Director William Keenan
Notified on:02 November 2017
Status:Active
Date of birth:May 1957
Nationality:American
Country of residence:United Kingdom
Address:5 West Court, Enterprise Road, Maidstone, United Kingdom, ME15 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-09Dissolution

Dissolution application strike off company.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.