CREDIT LIMITS LIMITED

Register to unlock more data on OkredoRegister

CREDIT LIMITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122483

Incorporation date

13/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

21 Carnarvon Road, Barnet, Herts EN5 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon04/02/2026
Micro company accounts made up to 2025-09-30
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Micro company accounts made up to 2023-09-30
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon09/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-09-30
dot icon24/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/07/2021
Director's details changed for Mrs Susan Ellen Haber on 2021-07-10
dot icon21/07/2021
Director's details changed for Mrs Susan Ellen Hawkins on 2021-07-10
dot icon21/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/05/2021
Change of details for Mrs Susan Ellen Hawkins as a person with significant control on 2021-05-18
dot icon23/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon15/07/2017
Notification of Susan Ellen Hawkins as a person with significant control on 2016-10-01
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon12/07/2010
Director's details changed for Derek Raymond Dishman on 2010-07-10
dot icon12/07/2010
Director's details changed for Susan Ellen Hawkins on 2010-07-10
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/08/2009
Director's change of particulars / derek dishman / 31/07/2009
dot icon03/08/2009
Director's change of particulars / derek dishman / 31/07/2009
dot icon03/08/2009
Return made up to 10/07/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/06/2009
Registered office changed on 08/06/2009 from 1-7 moxon street high barnet EN5 5TY
dot icon17/07/2008
Return made up to 10/07/08; full list of members
dot icon17/07/2008
Appointment terminated secretary derek dishman
dot icon24/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/07/2007
Return made up to 10/07/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/07/2006
Return made up to 10/07/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/09/2005
Return made up to 10/07/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/07/2004
Return made up to 10/07/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon21/07/2003
Return made up to 10/07/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/11/2002
Resolutions
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/07/2002
Return made up to 10/07/02; full list of members
dot icon03/09/2001
Return made up to 10/07/01; full list of members
dot icon10/08/2001
Registered office changed on 10/08/01 from: po box 2588 843 finchley road london NW11 8NQ
dot icon15/06/2001
Accounts for a small company made up to 2000-09-30
dot icon07/08/2000
Return made up to 10/07/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-09-30
dot icon02/08/1999
Return made up to 10/07/99; no change of members
dot icon07/04/1999
Accounts for a small company made up to 1998-09-30
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
Registered office changed on 17/07/98 from: 1-7 moxon street barnet EN5 5TY
dot icon17/07/1998
Return made up to 10/07/98; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1997-09-30
dot icon26/05/1998
Registered office changed on 26/05/98 from: 4 shakespeare court 111 woodville rd barnet EN5 5NB
dot icon16/07/1997
Return made up to 10/07/97; change of members
dot icon31/01/1997
Full accounts made up to 1996-09-30
dot icon30/01/1997
Ad 26/09/95-30/11/96 £ si 8@1
dot icon04/09/1996
Director resigned
dot icon09/08/1996
Return made up to 10/07/96; no change of members
dot icon20/02/1996
Full accounts made up to 1995-09-30
dot icon19/10/1995
Memorandum and Articles of Association
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon13/07/1995
Return made up to 10/07/95; full list of members
dot icon23/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 10/07/94; no change of members
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon15/07/1993
Return made up to 10/07/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-09-30
dot icon19/04/1993
Registered office changed on 19/04/93 from: 14 the close potters bar herts EN6 2HY
dot icon03/08/1992
Accounts for a small company made up to 1991-09-30
dot icon21/07/1992
Return made up to 10/07/92; full list of members
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon30/08/1991
Accounts for a small company made up to 1990-09-30
dot icon23/08/1991
Declaration of satisfaction of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon18/07/1991
Return made up to 10/07/91; no change of members
dot icon18/01/1991
Return made up to 10/07/90; no change of members
dot icon29/10/1990
Accounts for a small company made up to 1989-09-30
dot icon22/08/1989
Return made up to 10/07/89; full list of members
dot icon16/08/1989
Particulars of mortgage/charge
dot icon24/05/1989
Full accounts made up to 1988-09-30
dot icon17/05/1988
Return made up to 10/05/88; full list of members
dot icon19/04/1988
New director appointed
dot icon07/01/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon13/04/1987
Incorporation
dot icon13/04/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
184.58K
-
0.00
-
-
2022
2
137.40K
-
0.00
-
-
2022
2
137.40K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

137.40K £Descended-25.56 % *

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

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREDIT LIMITS LIMITED

CREDIT LIMITS LIMITED is an(a) Active company incorporated on 13/04/1987 with the registered office located at 21 Carnarvon Road, Barnet, Herts EN5 4LX. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT LIMITS LIMITED?

toggle

CREDIT LIMITS LIMITED is currently Active. It was registered on 13/04/1987 .

Where is CREDIT LIMITS LIMITED located?

toggle

CREDIT LIMITS LIMITED is registered at 21 Carnarvon Road, Barnet, Herts EN5 4LX.

What does CREDIT LIMITS LIMITED do?

toggle

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

How many employees does CREDIT LIMITS LIMITED have?

toggle

CREDIT LIMITS LIMITED had 2 employees in 2022.

What is the latest filing for CREDIT LIMITS LIMITED?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-09-30.