UKBizDB.co.uk

THE ASSOCIATION OF CREDIT PROFESSIONALS

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

This company is commonly known as The Association Of Credit Professionals. The company was founded 19 years ago and was given the registration number 05401012. The firm's registered office is in NEWTON-LE-WILLOWS. You can find them at Westway House, 42-44 Bridge Street, Newton-le-willows, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ASSOCIATION OF CREDIT PROFESSIONALS
Company Number:05401012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Westway House, 42-44 Bridge Street, Newton-le-willows, England, WA12 9QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Thompson Farm Meadow, Lowton, United Kingdom, WA3 2UJ

Director15 November 2021Active
24, Thompson Farm Meadow, Lowton, United Kingdom, WA3 2UJ

Director31 May 2020Active
24, Thompson Farm Meadow, Lowton, United Kingdom, WA3 2UJ

Director20 June 2018Active
16 Red Lion Street, Alvechurch, B48 7LF

Secretary22 March 2005Active
7 Weavers Way, Twyford, RG10 9GX

Secretary01 February 2006Active
8 Coleridge Gardens, Idle, Bradford, BD10 9RP

Director01 February 2006Active
6, Chestnut Walk, Stevenage, SG1 4DD

Director26 February 2008Active
1148a, Stratford Road, Hall Green, Birmingham, United Kingdom, B28 8AF

Director02 January 2014Active
83, Ducie Street, Manchester, England, M1 2JQ

Director09 April 2015Active
Peartree House, 42 Church Street, Holme, PE7 3PB

Director01 February 2006Active
83, Ducie Street, Manchester, England, M1 2JQ

Director02 January 2014Active
12, College Street, St. Helens, England, WA10 1TD

Director10 August 2019Active
53, Alaska Apartments, 22 Western Gateway, London, England, E16 1BW

Director01 February 2006Active
53 Harvey Gardens, Charlton, London, SE7 8AJ

Director29 January 2006Active
11 Fallowfield, Fleet, GU51 2UU

Director01 February 2006Active
132-134, Advantage Business Centre, Great Ancoats Street, Manchester, United Kingdom, M4 6DE

Director01 January 2015Active
25, Clos Brenin, Brynsadler, Pontyclun, CF72 9GA

Director01 October 2008Active
11sherwoods Road, Oxhey Village, Watford, WD19 4AY

Director01 April 2009Active
83, Ducie Street, Manchester, England, M1 2JQ

Director25 February 2014Active
2 Melbourne Road, West Bridgford, Nottingham, NG2 5BG

Director22 March 2005Active
53 Dale Road, Middleton, Manchester, M24 2WA

Director28 August 2008Active
Templelands Cottage, Muirkirk Road, Strathaven, ML10 6RF

Director01 February 2006Active
7 Weavers Way, Twyford, RG10 9GX

Director01 February 2006Active
153, Mount Eden, Limavady, Northern Ireland, BT49 0TT

Director02 January 2014Active
26 Wykeham Drive, Basingstoke, RG23 8HW

Director01 February 2006Active

People with Significant Control

Ms Jennifer Lambden
Notified on:26 December 2018
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:24, Thompson Farm Meadow, Lowton, United Kingdom, WA3 2UJ
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 (6 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
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-04-21Gazette

Gazette filings brought up to date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-06-23Address

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

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Address

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

Download
2021-09-27Address

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

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-16Address

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

Download
2020-10-13Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Officers

Appoint person director company with name date.

Download
2020-05-31Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.