CORPORATE CREDIT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORPORATE CREDIT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02784740

Incorporation date

28/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Road, Bedford MK41 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon23/02/2024
Application to strike the company off the register
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon04/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-07-31
dot icon01/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon13/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon29/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon27/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Registered office address changed from 28 Boughton Lane Maidstone Kent ME15 9QN to 8 Manor Road Bedford MK41 9LQ on 2016-04-26
dot icon10/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/04/2013
Registered office address changed from Cheribourne House, 45a Station Road, Willington Bedford Bedfordshire MK44 3QL on 2013-04-22
dot icon12/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon19/02/2010
Director's details changed for Wayne Trevor Hackett on 2010-01-28
dot icon02/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/02/2009
Return made up to 28/01/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/02/2008
Return made up to 28/01/08; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/03/2007
Return made up to 28/01/07; full list of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: cheribourne hous 45A station road willington bedford bedfordshire MK44 3QL
dot icon06/02/2007
Registered office changed on 06/02/07 from: 8 manor road goldington bedford bedfordshire MK41 9LQ
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/02/2006
Return made up to 28/01/06; full list of members
dot icon01/02/2006
Location of debenture register
dot icon10/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/01/2005
Return made up to 28/01/05; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/02/2004
Return made up to 28/01/04; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon24/02/2003
Return made up to 28/01/03; full list of members
dot icon30/07/2002
Amended accounts made up to 2001-07-31
dot icon15/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon12/02/2002
Return made up to 28/01/02; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-07-31
dot icon14/02/2001
Return made up to 28/01/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-07-31
dot icon17/02/2000
Return made up to 28/01/00; full list of members
dot icon21/12/1999
Registered office changed on 21/12/99 from: 30 mill street bedford MK40 3HD
dot icon13/03/1999
Accounts for a small company made up to 1998-07-31
dot icon10/02/1999
Return made up to 28/01/99; no change of members
dot icon27/04/1998
Accounts for a small company made up to 1997-07-31
dot icon03/02/1998
Return made up to 28/01/98; full list of members
dot icon30/05/1997
Full accounts made up to 1996-07-31
dot icon30/05/1997
Registered office changed on 30/05/97 from: argent house 5 goldington road bedford MK40 3JY
dot icon09/04/1997
Return made up to 28/01/97; no change of members
dot icon01/05/1996
Full accounts made up to 1995-07-31
dot icon01/04/1996
Return made up to 28/01/96; no change of members
dot icon17/02/1995
Return made up to 28/01/95; full list of members
dot icon17/11/1994
Accounting reference date extended from 31/01 to 31/07
dot icon30/10/1994
Full accounts made up to 1994-01-31
dot icon11/10/1994
Compulsory strike-off action has been discontinued
dot icon08/10/1994
Registered office changed on 08/10/94 from: 152 city road london EC1V 2NX
dot icon08/10/1994
Ad 15/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/1994
Secretary resigned;new secretary appointed
dot icon08/10/1994
Director resigned;new director appointed
dot icon08/10/1994
Return made up to 28/01/94; full list of members
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon28/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.01K
-
0.00
-
-
2022
1
53.19K
-
0.00
-
-
2022
1
53.19K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

53.19K £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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 CORPORATE CREDIT MANAGEMENT LIMITED

CORPORATE CREDIT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/01/1993 with the registered office located at 8 Manor Road, Bedford MK41 9LQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE CREDIT MANAGEMENT LIMITED?

toggle

CORPORATE CREDIT MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/01/1993 and dissolved on 21/05/2024.

Where is CORPORATE CREDIT MANAGEMENT LIMITED located?

toggle

CORPORATE CREDIT MANAGEMENT LIMITED is registered at 8 Manor Road, Bedford MK41 9LQ.

What does CORPORATE CREDIT MANAGEMENT LIMITED do?

toggle

CORPORATE CREDIT MANAGEMENT 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.

How many employees does CORPORATE CREDIT MANAGEMENT LIMITED have?

toggle

CORPORATE CREDIT MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for CORPORATE CREDIT MANAGEMENT LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.