ALLIED CREDIT LIMITED

Register to unlock more data on OkredoRegister

ALLIED CREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536573

Incorporation date

27/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

South Grove House, South Grove, Rotherham S60 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon07/04/2026
Change of details for Mr Paul Stinger as a person with significant control on 2026-03-01
dot icon10/03/2026
Satisfaction of charge 035365730002 in full
dot icon16/02/2026
Registered office address changed from Norton House Mansfield Road Rotherham South Yorkshire S60 2DR England to South Grove House South Grove Rotherham S60 2AF on 2026-02-16
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon20/10/2025
Director's details changed for Mr Paul Stringer on 2023-01-15
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/04/2023
Micro company accounts made up to 2022-04-30
dot icon19/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon17/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Micro company accounts made up to 2020-04-30
dot icon01/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon31/12/2020
Termination of appointment of Keith Stringer as a director on 2020-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-04-30
dot icon31/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Registered office address changed from 3rd Floor, Portland House Mansfield Road Rotherham South Yorkshire S60 2DR to Norton House Mansfield Road Rotherham South Yorkshire S60 2DR on 2016-08-05
dot icon04/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon25/02/2016
Registration of charge 035365730002, created on 2016-02-19
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon11/11/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/09/2014
Director's details changed for Mr Mark Stringer on 2014-06-27
dot icon08/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon31/03/2014
Appointment of Mr Paul Stringer as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Director's details changed for Mr Mark Stringer on 2013-07-18
dot icon04/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon17/02/2012
Appointment of Mr Keith Stringer as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 27/03/09; full list of members
dot icon17/03/2009
Appointment terminated secretary kathleen bilinski
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/01/2009
Registered office changed on 16/01/2009 from units 8-11 ashley business court rawmarsh road rotherham south yorkshire S60 1RU
dot icon31/03/2008
Return made up to 27/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon28/03/2007
Location of register of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: 149 wellgate rotherham south yorkshire S60 2NN
dot icon29/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/04/2005
Return made up to 27/03/05; full list of members
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/03/2004
Return made up to 27/03/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/03/2003
Return made up to 27/03/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/06/2002
Return made up to 27/03/02; full list of members
dot icon13/05/2002
Particulars of mortgage/charge
dot icon03/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon29/03/2001
Return made up to 27/03/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-04-30
dot icon30/03/2000
Return made up to 27/03/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-04-30
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon20/04/1999
Return made up to 27/03/99; full list of members
dot icon05/05/1998
Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon05/05/1998
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon31/03/1998
Secretary resigned
dot icon27/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.31K
-
0.00
-
-
2022
4
7.37K
-
0.00
-
-
2022
4
7.37K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

7.37K £Descended-73.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Stringer
Director
27/03/1998 - Present
21
Stringer, Paul
Director
31/03/2014 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED CREDIT LIMITED

ALLIED CREDIT LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at South Grove House, South Grove, Rotherham S60 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED CREDIT LIMITED?

toggle

ALLIED CREDIT LIMITED is currently Active. It was registered on 27/03/1998 .

Where is ALLIED CREDIT LIMITED located?

toggle

ALLIED CREDIT LIMITED is registered at South Grove House, South Grove, Rotherham S60 2AF.

What does ALLIED CREDIT LIMITED do?

toggle

ALLIED CREDIT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ALLIED CREDIT LIMITED have?

toggle

ALLIED CREDIT LIMITED had 4 employees in 2022.

What is the latest filing for ALLIED CREDIT LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Mr Paul Stinger as a person with significant control on 2026-03-01.