UKBizDB.co.uk

TENRON CREDIT MANAGEMENT LIMITED

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

This company is commonly known as Tenron Credit Management Limited. The company was founded 10 years ago and was given the registration number SC460458. The firm's registered office is in IRVINE. You can find them at Unit 3a Annickbank Campus, Annick Road, Irvine, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:TENRON CREDIT MANAGEMENT LIMITED
Company Number:SC460458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 October 2013
End of financial year:31 December 2016
Jurisdiction:Scotland
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Unit 3a Annickbank Campus, Annick Road, Irvine, Scotland, KA11 4LF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Whitehill Road, Kidderminster, England, DY11 6JJ

Director24 January 2017Active
39, Broomhouse Crescent, Uddingston, Glasgow, Scotland, G71 7RE

Secretary01 October 2013Active
Unit 3a, Annickbank Campus, Annick Road, Irvine, Scotland, KA11 4LF

Director14 October 2016Active
Annickbank Innovation Campus, Annick Road, I3, Irvine, Scotland, KA11 4LF

Director25 July 2014Active
39, Broomhouse Crescent, Uddingston, Glasgow, Scotland, G71 7RE

Director01 October 2013Active
29, Barony Drive, Springhill, Glasgow, United Kingdom, G69 6TN

Director01 October 2013Active
1, Juniper Avenue, Bridge Of Weir, United Kingdom, PA11 3NA

Director01 October 2013Active

People with Significant Control

Mr Kevin Lamb
Notified on:01 December 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Scotland
Address:Unit 3a, Annickbank Campus, Irvine, Scotland, KA11 4LF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Janice King
Notified on:01 September 2016
Status:Active
Date of birth:January 1965
Nationality:Scottish
Country of residence:Scotland
Address:Unit 3a, Annickbank Campus, Irvine, Scotland, KA11 4LF
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 (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
2018-04-17Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-04-17Insolvency

Liquidation compulsory winding up order scotland.

Download
2017-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download
2016-10-14Officers

Termination secretary company with name termination date.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-14Address

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

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Address

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

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-08-29Address

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

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Change person director company with change date.

Download
2015-09-04Address

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

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Officers

Termination director company with name termination date.

Download
2015-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.