CONSUMER CREDIT COMPLIANCE TRAINING LIMITED

Register to unlock more data on OkredoRegister

CONSUMER CREDIT COMPLIANCE TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10926638

Incorporation date

22/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Windsor House, Cornwall Road, Harrogate HG1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2017)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon20/12/2022
Appointment of Mr Matthew David Petty as a director on 2022-12-20
dot icon20/12/2022
Appointment of Mrs Tracy Karen Petty as a director on 2022-12-20
dot icon21/11/2022
Registered office address changed from 32 Mulberry Way Armthorpe Doncaster DN3 3UE England to Windsor House Cornwall Road Harrogate HG1 2PW on 2022-11-21
dot icon16/11/2022
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 2022-11-16
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon05/05/2021
Notification of Consumer Credit Compliance Limited as a person with significant control on 2021-04-30
dot icon05/05/2021
Cessation of The Compliance Company Core Services Limited as a person with significant control on 2021-04-30
dot icon04/05/2021
Termination of appointment of Ian Anthony Beardmore as a director on 2021-04-30
dot icon21/04/2021
Notification of The Compliance Company Core Services Limited as a person with significant control on 2020-12-24
dot icon21/04/2021
Cessation of David Petty as a person with significant control on 2020-12-24
dot icon21/04/2021
Cessation of Ian Anthony Beardmore as a person with significant control on 2020-12-24
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon08/01/2021
Cessation of Martin Henry Fenton as a person with significant control on 2020-12-23
dot icon08/01/2021
Termination of appointment of Patricia Harter as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Martin Henry Fenton as a director on 2020-12-31
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon20/03/2020
Director's details changed for Patricia Harter on 2020-03-03
dot icon20/03/2020
Director's details changed for Mr David Petty on 2020-03-03
dot icon20/03/2020
Director's details changed for Mr Martin Henry Fenton on 2020-03-03
dot icon20/03/2020
Director's details changed for Mr Ian Anthony Beardmore on 2020-03-03
dot icon20/03/2020
Change of details for Mr Martin Henry Fenton as a person with significant control on 2020-03-03
dot icon20/03/2020
Change of details for Mr David Petty as a person with significant control on 2020-03-03
dot icon20/03/2020
Change of details for Mr Ian Anthony Beardmore as a person with significant control on 2020-03-03
dot icon11/03/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon03/03/2020
Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-03
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon24/08/2018
Director's details changed for Mr David Petty on 2017-08-22
dot icon24/08/2018
Change of details for Mr David Petty as a person with significant control on 2017-08-22
dot icon20/11/2017
Director's details changed for Mr Ian Anthony Beardmore on 2017-11-15
dot icon20/11/2017
Change of details for Mr Ian Anthony Beardmore as a person with significant control on 2017-11-15
dot icon22/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
8.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petty, David
Director
22/08/2017 - Present
16
Petty, Matthew David
Director
20/12/2022 - Present
-
Petty, Tracy Karen
Director
20/12/2022 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSUMER CREDIT COMPLIANCE TRAINING LIMITED

CONSUMER CREDIT COMPLIANCE TRAINING LIMITED is an(a) Active company incorporated on 22/08/2017 with the registered office located at Windsor House, Cornwall Road, Harrogate HG1 2PW. There are currently 3 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 CONSUMER CREDIT COMPLIANCE TRAINING LIMITED?

toggle

CONSUMER CREDIT COMPLIANCE TRAINING LIMITED is currently Active. It was registered on 22/08/2017 .

Where is CONSUMER CREDIT COMPLIANCE TRAINING LIMITED located?

toggle

CONSUMER CREDIT COMPLIANCE TRAINING LIMITED is registered at Windsor House, Cornwall Road, Harrogate HG1 2PW.

What does CONSUMER CREDIT COMPLIANCE TRAINING LIMITED do?

toggle

CONSUMER CREDIT COMPLIANCE TRAINING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSUMER CREDIT COMPLIANCE TRAINING LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.