CONSTABLE CREDIT LIMITED

Register to unlock more data on OkredoRegister

CONSTABLE CREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02545866

Incorporation date

04/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1990)
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Voluntary strike-off action has been suspended
dot icon17/11/2025
Application to strike the company off the register
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/05/2023
Appointment of Mr Jeremy Simon Hall as a director on 2023-05-03
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon16/09/2022
Appointment of Mr Jeremy Simon Hall as a secretary on 2022-09-15
dot icon16/09/2022
Cessation of David William Holley as a person with significant control on 2022-09-15
dot icon16/09/2022
Notification of Jeremy Simon Hall as a person with significant control on 2022-09-15
dot icon16/09/2022
Termination of appointment of David William Holley as a secretary on 2022-09-15
dot icon16/09/2022
Termination of appointment of David William Holley as a director on 2022-09-15
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon08/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon15/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon12/01/2021
Notification of David William Holley as a person with significant control on 2020-08-01
dot icon12/01/2021
Cessation of Pamela Kay Mann as a person with significant control on 2020-08-01
dot icon12/01/2021
Cessation of David Roy Mann as a person with significant control on 2020-08-01
dot icon20/11/2020
Confirmation statement made on 2020-09-15 with updates
dot icon23/06/2020
Registered office address changed from 68 Corder Road Ipswich Suffolk IP4 2XB England to 18 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2020-06-23
dot icon18/06/2020
Appointment of Mr David William Holley as a secretary on 2020-06-17
dot icon17/06/2020
Termination of appointment of Pamela Kay Mann as a director on 2020-06-05
dot icon17/06/2020
Termination of appointment of David Roy Mann as a director on 2020-06-05
dot icon09/06/2020
Appointment of Mr David William Holley as a director on 2020-06-08
dot icon06/04/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Registered office address changed from 68 Corder Road Ipswich Suffolk United Kingdom to 68 Corder Road Ipswich Suffolk IP4 2XB on 2019-02-11
dot icon18/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon24/07/2017
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 68 Corder Road Ipswich Suffolk on 2017-07-24
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-09-15
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2011
Annual return made up to 2011-09-15
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 15/09/09; full list of members
dot icon18/09/2008
Return made up to 15/09/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 15/09/07; full list of members
dot icon27/09/2006
Return made up to 15/09/06; full list of members
dot icon27/09/2006
Secretary resigned
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 15/09/05; full list of members
dot icon01/11/2004
Return made up to 15/09/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/09/2003
Return made up to 15/09/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/09/2002
Return made up to 15/09/02; full list of members
dot icon15/08/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon16/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/09/2001
Return made up to 15/09/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-10-31
dot icon28/09/2000
Return made up to 15/09/00; full list of members
dot icon06/09/2000
Registered office changed on 06/09/00 from: 10TH floor city gate house 399-425 eastern avenue ilford essex IG2 6LP
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon13/09/1999
Return made up to 15/09/99; change of members
dot icon16/04/1999
Accounts for a small company made up to 1998-10-31
dot icon09/09/1998
Return made up to 15/09/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon15/09/1997
Return made up to 15/09/97; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1996-10-31
dot icon28/10/1996
Accounts for a small company made up to 1995-10-31
dot icon08/10/1996
Return made up to 15/09/96; no change of members
dot icon23/09/1996
New director appointed
dot icon26/10/1995
Return made up to 04/10/95; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1994-10-31
dot icon10/11/1994
Return made up to 04/10/94; full list of members
dot icon16/09/1994
Full accounts made up to 1993-10-31
dot icon02/09/1994
Director resigned;new director appointed
dot icon02/09/1994
Secretary resigned;new secretary appointed
dot icon20/10/1993
Return made up to 04/10/93; no change of members
dot icon19/08/1993
Full accounts made up to 1992-10-31
dot icon15/10/1992
Return made up to 04/10/92; no change of members
dot icon15/09/1992
Full accounts made up to 1991-10-31
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Resolutions
dot icon06/11/1991
Return made up to 04/10/91; full list of members
dot icon30/10/1990
Secretary resigned;new secretary appointed
dot icon30/10/1990
Director resigned;new director appointed
dot icon04/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-84.57 % *

* during past year

Cash in Bank

£179.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.84K
-
0.00
1.16K
-
2022
0
9.25K
-
0.00
179.00
-
2022
0
9.25K
-
0.00
179.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.25K £Descended-71.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.00 £Descended-84.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, David Roy
Director
16/09/1996 - 05/06/2020
2
Hall, Jeremy Simon
Secretary
15/09/2022 - Present
-
Holley, David William
Secretary
17/06/2020 - 15/09/2022
-
Birley, Andrew Cameron
Secretary
10/08/1994 - 31/08/2006
19
Mann, Pamela Kay
Director
10/08/1994 - 05/06/2020
1

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

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 CONSTABLE CREDIT LIMITED

CONSTABLE CREDIT LIMITED is an(a) Active company incorporated on 04/10/1990 with the registered office located at 18 Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTABLE CREDIT LIMITED?

toggle

CONSTABLE CREDIT LIMITED is currently Active. It was registered on 04/10/1990 .

Where is CONSTABLE CREDIT LIMITED located?

toggle

CONSTABLE CREDIT LIMITED is registered at 18 Manor Courtyard Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does CONSTABLE CREDIT LIMITED do?

toggle

CONSTABLE CREDIT LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CONSTABLE CREDIT LIMITED?

toggle

The latest filing was on 25/11/2025: First Gazette notice for voluntary strike-off.