COMPLETE CREDIT CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

COMPLETE CREDIT CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450797

Incorporation date

11/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire CV37 6YXCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon25/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/05/25
dot icon25/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/05/25
dot icon25/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/05/25
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-30
dot icon13/02/2026
Registered office address changed from 4 Kings House 4 Elm Court Stratford-upon-Avon Warwickshire CV37 6PA England to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 2026-02-13
dot icon29/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon28/01/2026
Termination of appointment of Craig Francis Proctor as a director on 2025-12-10
dot icon11/12/2025
Change of details for Zinc Group Limited as a person with significant control on 2025-01-01
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon09/05/2024
Notice of agreement to exemption from audit of accounts for period ending 30/05/23
dot icon09/05/2024
Audit exemption subsidiary accounts made up to 2023-05-30
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/05/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/05/23
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon07/12/2023
Director's details changed for Mr James Aitken on 2023-12-07
dot icon07/12/2023
Director's details changed for Douglas James Mcmanus on 2023-12-07
dot icon16/06/2023
Change of share class name or designation
dot icon16/06/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Cessation of James Aitken as a person with significant control on 2016-04-06
dot icon21/04/2023
Cessation of Douglas James Mcmanus as a person with significant control on 2016-04-06
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-05-30
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-30
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-05-30
dot icon10/02/2021
Director's details changed for Douglas James Mcmanus on 2011-12-01
dot icon10/02/2021
Director's details changed for Mr Craig Francis Proctor on 2021-01-01
dot icon10/02/2021
Director's details changed for Mr James Aitken on 2016-08-01
dot icon10/02/2021
Change of details for Mr James Aitken as a person with significant control on 2016-08-01
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-05-30
dot icon24/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon16/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon02/10/2017
Appointment of Mr Craig Francis Proctor as a director on 2017-10-01
dot icon04/07/2017
Registration of charge 064507970001, created on 2017-06-27
dot icon26/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/02/2016
Registered office address changed from Unit 52 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW to 4 Kings House 4 Elm Court Stratford-upon-Avon Warwickshire CV37 6PA on 2016-02-22
dot icon06/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Sharon Wiggins as a secretary
dot icon13/04/2012
Director's details changed for James Aitken on 2012-04-13
dot icon10/04/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/02/2012
Termination of appointment of Michael Bell as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon22/02/2011
Director's details changed for Michael Bell on 2010-12-31
dot icon16/02/2011
Director's details changed for Mr Douglas James Mcmanus on 2010-11-25
dot icon16/02/2011
Director's details changed for Mr James Aitken on 2010-11-25
dot icon25/11/2010
Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 2010-11-25
dot icon23/09/2010
Previous accounting period shortened from 2010-06-30 to 2010-05-31
dot icon03/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon17/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon19/08/2009
Director appointed michael bell
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Director appointed james aitken
dot icon17/07/2009
Resolutions
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon11/01/2008
Secretary resigned
dot icon11/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aitken, James
Director
03/07/2009 - Present
17
Proctor, Craig Francis
Director
01/10/2017 - 10/12/2025
9
Mcmanus, Douglas James
Director
11/12/2007 - Present
18
Bell, Michael
Director
03/07/2009 - 01/03/2011
-
Wiggins, Sharon
Secretary
11/12/2007 - 12/12/2011
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COMPLETE CREDIT CONSULTANCY LIMITED

COMPLETE CREDIT CONSULTANCY LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire CV37 6YX. There are currently 2 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 COMPLETE CREDIT CONSULTANCY LIMITED?

toggle

COMPLETE CREDIT CONSULTANCY LIMITED is currently Active. It was registered on 11/12/2007 .

Where is COMPLETE CREDIT CONSULTANCY LIMITED located?

toggle

COMPLETE CREDIT CONSULTANCY LIMITED is registered at Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire CV37 6YX.

What does COMPLETE CREDIT CONSULTANCY LIMITED do?

toggle

COMPLETE CREDIT CONSULTANCY LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for COMPLETE CREDIT CONSULTANCY LIMITED?

toggle

The latest filing was on 25/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/05/25.