CREDIT SECURITY LIMITED

Register to unlock more data on OkredoRegister

CREDIT SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00922180

Incorporation date

14/11/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Court House, High Street, Whitchurch, Bucks HP22 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1967)
dot icon27/02/2026
-
dot icon26/02/2026
Director's details changed for Mr Colin Brook on 2026-02-26
dot icon26/02/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon19/02/2026
-
dot icon06/02/2026
Director's details changed
dot icon04/02/2026
Secretary's details changed for Mr Lance Anthony Slade on 2026-02-03
dot icon31/10/2025
Notification of Lance Slade as a person with significant control on 2016-11-14
dot icon23/10/2025
Satisfaction of charge 6 in full
dot icon16/10/2025
Registration of charge 009221800009, created on 2025-10-15
dot icon16/10/2025
Registration of charge 009221800010, created on 2025-10-15
dot icon06/10/2025
Satisfaction of charge 3 in full
dot icon06/10/2025
Satisfaction of charge 4 in full
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon08/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon23/11/2023
Registration of charge 009221800008, created on 2023-11-22
dot icon20/04/2023
Full accounts made up to 2022-07-31
dot icon17/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon28/04/2022
Full accounts made up to 2021-07-31
dot icon20/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon28/07/2021
Full accounts made up to 2020-07-31
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon07/05/2020
Satisfaction of charge 1 in full
dot icon07/05/2020
Satisfaction of charge 7 in full
dot icon07/05/2020
Satisfaction of charge 5 in full
dot icon07/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon09/10/2019
Full accounts made up to 2019-07-31
dot icon29/04/2019
Full accounts made up to 2018-07-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon16/04/2018
Full accounts made up to 2017-07-31
dot icon15/01/2018
Confirmation statement made on 2017-12-05 with updates
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon08/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon14/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon05/01/2015
Director's details changed for Mr Lance Anthony Slade on 2014-11-01
dot icon05/01/2015
Secretary's details changed for Mr Lance Anthony Slade on 2014-11-01
dot icon06/05/2014
Full accounts made up to 2013-07-31
dot icon27/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/10/2013
Previous accounting period extended from 2013-01-31 to 2013-07-31
dot icon14/05/2013
Termination of appointment of Maureen Appleby as a director
dot icon19/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-01-31
dot icon21/06/2012
Duplicate mortgage certificatecharge no:7
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon31/01/2012
Appointment of Mr Colin Brook as a director
dot icon23/01/2012
Appointment of Mr Nicholas Antony Slade as a director
dot icon03/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2011-01-31
dot icon11/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon03/02/2010
Full accounts made up to 2009-01-31
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon17/08/2009
Return made up to 05/12/08; full list of members
dot icon07/04/2009
Ad 01/02/08\gbp si [email protected]=386380.8\gbp ic 67931.2/454312\
dot icon07/04/2009
Particulars of contract relating to shares
dot icon07/04/2009
Ad 01/02/08\gbp si [email protected]=42931.2\gbp ic 25000/67931.2\
dot icon03/03/2009
Full accounts made up to 2008-01-31
dot icon24/01/2008
Registered office changed on 24/01/08 from: credsec house oxford road stone aylesbury bucks HP17 8PL
dot icon08/01/2008
Return made up to 05/12/07; full list of members
dot icon11/12/2007
Full accounts made up to 2007-01-31
dot icon14/12/2006
Return made up to 05/12/06; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon12/09/2006
Particulars of mortgage/charge
dot icon05/02/2006
Accounts for a small company made up to 2005-01-31
dot icon16/01/2006
Return made up to 05/12/05; full list of members
dot icon24/12/2004
Return made up to 05/12/04; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon12/03/2004
Accounts for a small company made up to 2003-01-31
dot icon23/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
Return made up to 05/12/03; full list of members
dot icon12/08/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 05/12/02; full list of members
dot icon06/08/2002
Accounting reference date extended from 31/07/02 to 31/01/03
dot icon05/06/2002
Accounts for a small company made up to 2001-07-31
dot icon11/12/2001
Return made up to 05/12/01; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2000-07-31
dot icon05/01/2001
Return made up to 05/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-07-31
dot icon05/03/2000
Accounts for a small company made up to 1998-07-31
dot icon11/01/2000
Return made up to 05/12/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1997-07-31
dot icon05/01/1999
Return made up to 05/12/98; full list of members
dot icon22/12/1997
Return made up to 05/12/97; no change of members
dot icon18/07/1997
Accounts for a small company made up to 1996-07-31
dot icon24/06/1997
Declaration of satisfaction of mortgage/charge
dot icon07/06/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Return made up to 14/12/96; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1995-07-31
dot icon16/01/1996
Return made up to 14/12/95; full list of members
dot icon16/05/1995
Auditor's resignation
dot icon16/05/1995
Accounts for a small company made up to 1994-07-31
dot icon16/02/1995
Return made up to 14/12/94; full list of members
dot icon26/04/1994
Accounts for a small company made up to 1993-07-31
dot icon16/03/1994
Auditor's resignation
dot icon17/01/1994
Secretary resigned;new secretary appointed
dot icon17/01/1994
Return made up to 14/12/93; no change of members
dot icon08/03/1993
Accounting reference date extended from 31/03 to 31/07
dot icon08/02/1993
Return made up to 14/12/92; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-03-31
dot icon20/07/1992
Return made up to 14/12/91; full list of members
dot icon15/01/1992
Accounts for a small company made up to 1991-03-31
dot icon28/11/1991
Director resigned;new director appointed
dot icon28/11/1991
Secretary resigned;new secretary appointed
dot icon23/05/1991
Accounts for a small company made up to 1990-03-31
dot icon15/02/1991
Return made up to 14/12/90; full list of members
dot icon22/08/1990
Full accounts made up to 1989-03-31
dot icon26/03/1990
Return made up to 14/12/89; full list of members
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
Return made up to 28/10/88; full list of members
dot icon15/03/1988
Full accounts made up to 1987-03-31
dot icon15/03/1988
Return made up to 30/12/87; full list of members
dot icon16/11/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Full accounts made up to 1985-03-31
dot icon15/11/1986
Return made up to 26/06/86; full list of members
dot icon14/11/1967
Incorporation
dot icon14/11/1967
Miscellaneous
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
31/07/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
4.37M
-
0.00
958.09K
-
2022
60
4.20M
-
2.40M
493.31K
-
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
Slade, Nicholas Antony
Director
01/10/2011 - Present
4
Brook, Colin
Director
01/10/2011 - Present
-
Slade, Lance Antony
Secretary
07/12/1993 - Present
4

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+
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 SECURITY LIMITED

CREDIT SECURITY LIMITED is an(a) Active company incorporated on 14/11/1967 with the registered office located at The Old Court House, High Street, Whitchurch, Bucks HP22 4JS. 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 CREDIT SECURITY LIMITED?

toggle

CREDIT SECURITY LIMITED is currently Active. It was registered on 14/11/1967 .

Where is CREDIT SECURITY LIMITED located?

toggle

CREDIT SECURITY LIMITED is registered at The Old Court House, High Street, Whitchurch, Bucks HP22 4JS.

What does CREDIT SECURITY LIMITED do?

toggle

CREDIT SECURITY LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for CREDIT SECURITY LIMITED?

toggle

The latest filing was on 27/02/2026: undefined.