This company is commonly known as World Credit Limited. The company was founded 23 years ago and was given the registration number 04135635. The firm's registered office is in MIDDLESEX. You can find them at 16 Rickmansworth Road, Northwood, Middlesex, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WORLD CREDIT LIMITED |
---|---|---|
Company Number | : | 04135635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Rickmansworth Road, Northwood, Middlesex, HA6 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Ashneal Gardens, Harrow On The Hill, HA1 3XJ | Secretary | 01 July 2003 | Active |
2 Ashneal Gardens, Harrow On The Hill, HA1 3XJ | Director | 29 March 2009 | Active |
2 Ashneal Gardens, Harrow On The Hill, HA1 3XJ | Director | 23 February 2001 | Active |
100 Moor Lane, Rickmansworth, WD3 1LQ | Secretary | 23 March 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 04 January 2001 | Active |
100 Moor Lane, Rickmansworth, WD3 1LQ | Director | 23 March 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 04 January 2001 | Active |
F&A Hotels Limited | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, The Oaks, Ruislip, England, HA4 7LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-08 | Gazette | Gazette filings brought up to date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2021-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-10 | Confirmation statement | Confirmation statement. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Incorporation | Memorandum articles. | Download |
2018-11-16 | Resolution | Resolution. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Capital | Capital alter shares consolidation. | Download |
2018-08-16 | Capital | Capital redomination of shares. | Download |
2018-08-16 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.