ATTIS CREDIT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATTIS CREDIT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12917719

Incorporation date

01/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abc Building White Rose Park, Millshaw Park Way, Leeds LS11 0PACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2020)
dot icon13/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon09/03/2026
Director's details changed for Mrs Lisa Semple on 2026-03-01
dot icon27/02/2026
Registered office address changed from Millshaw Millshaw Leeds LS11 8EG England to Abc Building Millshaw Park Lane Leeds LS11 0PA on 2026-02-27
dot icon27/02/2026
Registered office address changed from Abc Building Millshaw Park Lane Leeds LS11 0PA England to Abc Building White Rose Park Millshaw Park Way Leeds LS11 0PA on 2026-02-27
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon20/01/2025
Statement of capital on 2024-09-20
dot icon20/01/2025
Statement of capital on 2024-10-10
dot icon09/11/2024
Change of share class name or designation
dot icon29/09/2024
Memorandum and Articles of Association
dot icon29/09/2024
Resolutions
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Appointment of Mrs Lisa Semple as a director on 2022-05-17
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon12/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Resolutions
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon25/11/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon22/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-06
dot icon31/07/2021
Particulars of variation of rights attached to shares
dot icon22/07/2021
Memorandum and Articles of Association
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Particulars of variation of rights attached to shares
dot icon22/07/2021
Change of share class name or designation
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon09/07/2021
Change of details for Mr Jospeh Edgar Henderson as a person with significant control on 2021-07-06
dot icon09/07/2021
Notification of Stephen Hamstead as a person with significant control on 2021-07-06
dot icon09/07/2021
Notification of Paul Martin as a person with significant control on 2021-07-06
dot icon09/07/2021
Appointment of Mr Joseph Edgar Henderson as a director on 2021-07-06
dot icon06/07/2021
Registration of charge 129177190001, created on 2021-07-06
dot icon01/04/2021
Appointment of Mr Stephen George Hamstead as a director on 2021-04-01
dot icon01/04/2021
Appointment of Mr Paul David Martin as a director on 2021-04-01
dot icon01/04/2021
Registered office address changed from 8 Regents Court Farmoor Lane Redditch B98 0SD England to Millshaw Millshaw Leeds LS11 8EG on 2021-04-01
dot icon05/03/2021
Notification of Jospeh Edgar Henderson as a person with significant control on 2021-03-02
dot icon05/03/2021
Cessation of Jon Martin Tullock as a person with significant control on 2021-03-02
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon22/02/2021
Termination of appointment of Jon Martin Tullock as a director on 2021-02-18
dot icon18/02/2021
Appointment of Mr Stephen Farrow as a director on 2021-02-18
dot icon01/10/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

13
2022
change arrow icon-76.49 % *

* during past year

Cash in Bank

£84,767.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
252.50K
-
0.00
360.62K
-
2022
13
236.57K
-
1.32M
84.77K
-
2022
13
236.57K
-
1.32M
84.77K
-

Employees

2022

Employees

13 Ascended225 % *

Net Assets(GBP)

236.57K £Descended-6.31 % *

Total Assets(GBP)

-

Turnover(GBP)

1.32M £Ascended- *

Cash in Bank(GBP)

84.77K £Descended-76.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamstead, Stephen George
Director
01/04/2021 - Present
1
Semple, Lisa
Director
17/05/2022 - Present
-
Martin, Paul David
Director
01/04/2021 - Present
12
Henderson, Joseph Edgar
Director
06/07/2021 - Present
77
Farrow, Stephen
Director
18/02/2021 - Present
29

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

28
RAIL SIGNALLING AND POWER LIMITED17 Moorlands Lane, Saltash, Cornwall PL12 4HJ
Active

Category:

Manufacture of other electrical equipment

Comp. code:

10796103

Reg. date:

31/05/2017

Turnover:

-

No. of employees:

-
CYGNET PLASTICS LTDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Other manufacturing n.e.c.

Comp. code:

12991447

Reg. date:

02/11/2020

Turnover:

-

No. of employees:

19
LEDWOOD PROTECTIVE COATINGS LIMITEDC/O LEDWOOD HOLDINGS LTD, Units 9-11 Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Painting

Comp. code:

07137654

Reg. date:

27/01/2010

Turnover:

-

No. of employees:

16
CLARK ELECTRICAL INDUSTRIES LIMITED1a Cecil Avenue, Barking IG11 9TA
Active

Category:

Electrical installation

Comp. code:

01547876

Reg. date:

27/02/1981

Turnover:

-

No. of employees:

19
HK & SON CONSTRUCTION LTD45a Dundyvan Industrial Estate, Souterhouse Path, Coatbridge ML5 4AQ
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

SC554922

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ATTIS CREDIT SOLUTIONS LIMITED

ATTIS CREDIT SOLUTIONS LIMITED is an(a) Active company incorporated on 01/10/2020 with the registered office located at Abc Building White Rose Park, Millshaw Park Way, Leeds LS11 0PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTIS CREDIT SOLUTIONS LIMITED?

toggle

ATTIS CREDIT SOLUTIONS LIMITED is currently Active. It was registered on 01/10/2020 .

Where is ATTIS CREDIT SOLUTIONS LIMITED located?

toggle

ATTIS CREDIT SOLUTIONS LIMITED is registered at Abc Building White Rose Park, Millshaw Park Way, Leeds LS11 0PA.

What does ATTIS CREDIT SOLUTIONS LIMITED do?

toggle

ATTIS CREDIT SOLUTIONS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does ATTIS CREDIT SOLUTIONS LIMITED have?

toggle

ATTIS CREDIT SOLUTIONS LIMITED had 13 employees in 2022.

What is the latest filing for ATTIS CREDIT SOLUTIONS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-05 with no updates.