BUSINESS CREDIT MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CREDIT MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08496860

Incorporation date

19/04/2013

Size

Dormant

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2013)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon08/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/05/2021
Director's details changed for Mr Edward Nicholas Taylor on 2021-03-04
dot icon20/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon26/01/2021
Termination of appointment of Richard Howard Toone as a director on 2021-01-16
dot icon26/01/2021
Termination of appointment of Adrian Charles Hyde as a director on 2021-01-16
dot icon26/01/2021
Appointment of Mr Richard William Traynor as a director on 2021-01-16
dot icon26/01/2021
Termination of appointment of Adrian Charles Hyde as a secretary on 2021-01-16
dot icon26/01/2021
Appointment of Mr Edward Nicholas Taylor as a director on 2021-01-16
dot icon26/01/2021
Appointment of John Humphrey as a secretary on 2021-01-16
dot icon26/01/2021
Registered office address changed from 20 Furnival Street London EC4A 1JQ England to 340 Deansgate Manchester M3 4LY on 2021-01-26
dot icon23/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/09/2020
Appointment of Mr Richard Howard Toone as a director on 2020-09-10
dot icon11/09/2020
Second filing of Confirmation Statement dated 2017-03-02
dot icon10/09/2020
Notification of Cvr Global Llp as a person with significant control on 2016-04-06
dot icon10/09/2020
Cessation of Burlington Nominees Limited as a person with significant control on 2016-04-06
dot icon10/09/2020
Cessation of John Arnold as a person with significant control on 2016-04-06
dot icon03/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon18/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon17/12/2018
Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA United Kingdom to 20 Furnival Street London EC4A 1JQ on 2018-12-17
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Termination of appointment of John Arnold as a director on 2017-06-30
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-11
dot icon10/05/2016
Register(s) moved to registered office address New Fetter Place West 55 Fetter Lane London EC4A 1AA
dot icon10/05/2016
Register inspection address has been changed to 47 Castle Street Reading RG1 7SR
dot icon19/11/2015
Termination of appointment of Ian Charles Blackman as a director on 2015-10-30
dot icon19/11/2015
Director's details changed for Mr Adrian Charles Hyde on 2015-10-28
dot icon19/11/2015
Appointment of Adrian Charles Hyde as a secretary on 2015-10-28
dot icon18/11/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-11-18
dot icon18/11/2015
Termination of appointment of Ian Charles Blackman as a secretary on 2015-10-28
dot icon18/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon11/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon10/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon29/04/2014
Miscellaneous
dot icon18/12/2013
Appointment of Adrian Charles Hyde as a director
dot icon18/12/2013
Termination of appointment of Richard Toone as a director
dot icon04/06/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon14/05/2013
Certificate of change of name
dot icon14/05/2013
Change of name notice
dot icon14/05/2013
Appointment of John Arnold as a director
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon30/04/2013
Appointment of Richard Toone as a director
dot icon19/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS CREDIT MANAGEMENT (UK) LIMITED

BUSINESS CREDIT MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 19/04/2013 with the registered office located at 340 Deansgate, Manchester M3 4LY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CREDIT MANAGEMENT (UK) LIMITED?

toggle

BUSINESS CREDIT MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 19/04/2013 and dissolved on 07/05/2024.

Where is BUSINESS CREDIT MANAGEMENT (UK) LIMITED located?

toggle

BUSINESS CREDIT MANAGEMENT (UK) LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does BUSINESS CREDIT MANAGEMENT (UK) LIMITED do?

toggle

BUSINESS CREDIT MANAGEMENT (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BUSINESS CREDIT MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.