CREDIT CLAIM ASSIST LIMITED

Register to unlock more data on OkredoRegister

CREDIT CLAIM ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06738114

Incorporation date

31/10/2008

Size

Dormant

Contacts

Registered address

Registered address

Credit Claim Assist Smokehall Lane, Winsford, Northwich CW7 3BECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2008)
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon15/01/2025
Registered office address changed from Smoke Hall Smokehall Lane Winsford Northwich CW7 3BE England to Credit Claim Assist Smokehall Lane Winsford Northwich CW7 3BE on 2025-01-15
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon29/02/2024
Registered office address changed from 47 Knowsley Street Bury BL9 0st England to Smoke Hall Smokehall Lane Winsford Northwich CW7 3BE on 2024-02-29
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon07/06/2023
Certificate of change of name
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon18/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/05/2019
Notification of Belinda Wright as a person with significant control on 2019-05-24
dot icon24/05/2019
Cessation of Ruth Delisa Miller as a person with significant control on 2019-05-24
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Termination of appointment of Ruth Delisa Miller as a director on 2017-05-15
dot icon15/05/2017
Appointment of Ms Belinda Wright as a director on 2017-05-15
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/01/2017
Registered office address changed from York House Smisby Road Ashby De La Zouch Leicestershire LE65 2UG to 47 Knowsley Street Bury BL9 0st on 2017-01-31
dot icon31/01/2017
Appointment of Miss Ruth Delisa Miller as a director on 2017-01-25
dot icon31/01/2017
Termination of appointment of Paul Butler as a director on 2017-01-25
dot icon18/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon13/10/2015
Current accounting period shortened from 2016-01-10 to 2015-12-31
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-10
dot icon26/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon27/06/2014
Satisfaction of charge 1 in full
dot icon08/05/2014
Total exemption full accounts made up to 2014-01-10
dot icon03/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon03/02/2014
Registered office address changed from 603-605 Cranbrook Road Ilford Essex IG2 6SU on 2014-02-03
dot icon03/02/2014
Termination of appointment of Nahim Rahman as a director
dot icon03/02/2014
Termination of appointment of Furhat Rafiq as a secretary
dot icon03/02/2014
Appointment of Mr Paul Butler as a director
dot icon13/01/2014
Previous accounting period extended from 2013-10-31 to 2014-01-10
dot icon18/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon26/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon17/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon26/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Furhat Rafiq as a director
dot icon14/09/2010
Appointment of Mr Nahim Rahman as a director
dot icon20/08/2010
Termination of appointment of Nahim Rahman as a director
dot icon17/08/2010
Appointment of Ms Furhat Rafiq as a director
dot icon23/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/09/2009
Ad 24/08/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2008
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
31/12/2023
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Ruth Delisa
Director
25/01/2017 - 15/05/2017
8
Butler, Paul
Director
10/01/2014 - 25/01/2017
35
Rahman, Nahim
Director
31/10/2008 - 20/08/2010
21
Rahman, Nahim
Director
13/09/2010 - 11/01/2014
21
Rafiq, Furhat
Director
17/08/2010 - 01/10/2010
-

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 CREDIT CLAIM ASSIST LIMITED

CREDIT CLAIM ASSIST LIMITED is an(a) Active company incorporated on 31/10/2008 with the registered office located at Credit Claim Assist Smokehall Lane, Winsford, Northwich CW7 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT CLAIM ASSIST LIMITED?

toggle

CREDIT CLAIM ASSIST LIMITED is currently Active. It was registered on 31/10/2008 .

Where is CREDIT CLAIM ASSIST LIMITED located?

toggle

CREDIT CLAIM ASSIST LIMITED is registered at Credit Claim Assist Smokehall Lane, Winsford, Northwich CW7 3BE.

What does CREDIT CLAIM ASSIST LIMITED do?

toggle

CREDIT CLAIM ASSIST LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CREDIT CLAIM ASSIST LIMITED?

toggle

The latest filing was on 31/03/2026: Compulsory strike-off action has been discontinued.