• UK
  • CREDITSURE LIMITED - Unit 1c, Maple Court Maple View, Whitemoss Business Park, Skelmersdale, United Kingdom

Company Information

Company registration number
05675767
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit 1c
Maple Court Maple View
Whitemoss Business Park
Skelmersdale
Lancashire
WN8 9TW
Unit 1c, Maple Court Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TW UK

Management

Managing Directors
MARC ANTHONY CURTIS SMITH
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2006-01-16
Age Of Company
2006-01-16 18 years
SIC/NACE
82911 - Activities of collection agencies

Ownership

Beneficial Owners
Mr Marc Anthony Curtis-Smith
Ms Pamela Dawn Prescott

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2016-10-31
Last Date: 2015-01-31
Last Return Made Up To:
2013-01-16

CREDITSURE LIMITED Company Description

CREDITSURE LIMITED is a ltd registered in United Kingdom with the Company reg no 05675767. Its current trading status is "live". It was registered 2006-01-16. It has declared SIC or NACE codes as "82911 - Activities of collection agencies". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-16.It can be contacted at Unit 1C .
More information

Get CREDITSURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Creditsure Limited - Unit 1c, Maple Court Maple View, Whitemoss Business Park, Skelmersdale, United Kingdom

2006-01-16 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CREDITSURE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/01/17 TOTAL EXEMPTION FULL (2017-06-27) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES (2017-01-17) - CS01

    Add to Cart
     
  • DIRECTOR APPOINTED MS PAMELA DAWN PRESCOTT (2016-04-12) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PAMELA PRESCOTT (2016-03-15) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY PAMELA PRESCOTT (2016-03-15) - TM02

    Add to Cart
     
  • 16/01/16 FULL LIST (2016-01-19) - AR01

    Add to Cart
     
  • 31/01/16 TOTAL EXEMPTION SMALL (2016-08-01) - AA

    Add to Cart
     
  • 31/01/15 TOTAL EXEMPTION SMALL (2015-09-28) - AA

    Add to Cart
     
  • 16/01/15 FULL LIST (2015-01-16) - AR01

    Add to Cart
     
  • 16/01/14 FULL LIST (2014-01-21) - AR01

    Add to Cart
     
  • 31/01/14 TOTAL EXEMPTION SMALL (2014-09-24) - AA

    Add to Cart
     
  • 31/01/13 TOTAL EXEMPTION SMALL (2013-10-16) - AA

    Add to Cart
     
  • 16/01/13 FULL LIST (2013-01-17) - AR01

    Add to Cart
     
  • 31/01/12 TOTAL EXEMPTION SMALL (2012-09-20) - AA

    Add to Cart
     
  • 16/01/12 FULL LIST (2012-02-08) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CURTIS-SMITH / 28/10/2011 (2011-10-28) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA CURTIS-SMITH / 28/10/2011 (2011-10-28) - CH03

    Add to Cart
     
  • 31/01/11 TOTAL EXEMPTION SMALL (2011-10-25) - AA

    Add to Cart
     
  • 16/01/11 FULL LIST (2011-02-11) - AR01

    Add to Cart
     
  • 31/01/10 TOTAL EXEMPTION SMALL (2010-10-28) - AA

    Add to Cart
     
  • 16/01/10 FULL LIST (2010-02-11) - AR01

    Add to Cart
     
  • 31/01/09 TOTAL EXEMPTION SMALL (2009-11-24) - AA

    Add to Cart
     
  • DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA CURTIS-SMITH / 23/09/2009 (2009-09-23) - 288c

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MARC CURTIS SMITH / 23/09/2009 (2009-09-23) - 288c

    Add to Cart
     
  • RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS (2009-03-02) - 363a

    Add to Cart
     
  • SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2008-02-04) - 288c

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2008-02-05) - 288c

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/09/2008 FROM (2008-09-23) - 287

    Add to Cart
     
  • 31/01/08 TOTAL EXEMPTION SMALL (2008-11-07) - AA

    Add to Cart
     
  • RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS (2008-02-05) - 363a

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 (2007-10-24) - AA

    Add to Cart
     
  • RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS (2007-02-17) - 363s

    Add to Cart
     
  • SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED (2006-10-25) - 288c

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2006-01-16) - NEWINC

    Add to Cart
     

expand_less