CREDIT SERVICES ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CREDIT SERVICES ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00089614

Incorporation date

24/07/1906

Size

Small

Contacts

Registered address

Registered address

2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne NE13 9BACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1906)
dot icon17/03/2026
Accounts for a small company made up to 2025-06-30
dot icon12/03/2026
Appointment of Mrs Daniela Ferrer Francisco as a director on 2026-02-26
dot icon11/03/2026
Appointment of Mrs Samantha Danielle Reed as a director on 2026-02-26
dot icon21/01/2026
Director's details changed for Mrs Yvonne Jean Klimaytys on 2025-10-23
dot icon17/11/2025
Termination of appointment of James Alexander William Appleby as a director on 2025-11-03
dot icon17/11/2025
Director's details changed for Mrs Yvonne Jean Macdermid on 2025-08-22
dot icon29/08/2025
Termination of appointment of Frank Horvath as a director on 2025-08-12
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/02/2025
Accounts for a small company made up to 2024-06-30
dot icon10/09/2024
Termination of appointment of Robert John Sands as a director on 2024-09-02
dot icon23/08/2024
Termination of appointment of Sarah Jane Whiteley as a director on 2024-08-11
dot icon12/07/2024
Termination of appointment of Timothy Rupert Anson as a director on 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon25/04/2024
Second filing for the appointment of Mr Frank Horvath as a director
dot icon21/12/2023
Accounts for a small company made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/03/2023
Termination of appointment of Denise Crossley as a director on 2023-02-28
dot icon13/03/2023
Termination of appointment of John Norman Ricketts as a director on 2023-02-28
dot icon13/03/2023
Termination of appointment of Andrew James Bunting as a director on 2023-02-28
dot icon13/03/2023
Appointment of Mr Robert John Sands as a director on 2023-02-28
dot icon13/03/2023
Appointment of Mr Timothy David Kirk as a director on 2023-02-28
dot icon13/03/2023
Appointment of Mr Timothy Rupert Anson as a director on 2023-02-28
dot icon09/01/2023
Accounts for a small company made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon12/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Statement of company's objects
dot icon11/03/2022
Appointment of Mrs Sarah Jane Whiteley as a director on 2022-02-24
dot icon09/03/2022
Termination of appointment of Ian Martin Rea as a director on 2022-02-24
dot icon06/01/2022
Accounts for a small company made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/03/2021
Appointment of Miss Jane Peacock as a director on 2021-03-17
dot icon17/03/2021
Appointment of Mr James Alexander William Appleby as a director on 2021-02-25
dot icon13/03/2021
Statement of company's objects
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon11/03/2021
Director's details changed for Mrs Yvonne Jean Macdermid on 2021-02-02
dot icon11/03/2021
Appointment of Mrs Kathryn Mary Morgan as a director on 2021-02-25
dot icon11/03/2021
Termination of appointment of David Hutchinson as a director on 2021-02-25
dot icon11/03/2021
Termination of appointment of David Michael Sheridan as a director on 2021-02-25
dot icon11/03/2021
Termination of appointment of Stewart David Hamilton as a director on 2021-02-25
dot icon19/01/2021
Accounts for a small company made up to 2020-06-30
dot icon06/01/2021
Appointment of Mr Christopher Michael Leslie as a director on 2020-12-23
dot icon04/08/2020
Termination of appointment of Peter John Wallwork as a director on 2020-07-31
dot icon14/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/06/2020
Director's details changed for Mr Nicholas John Cherry on 2020-06-14
dot icon14/06/2020
Director's details changed for Dr David Hutchinson on 2020-06-14
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Statement of company's objects
dot icon20/04/2020
Resolutions
dot icon01/04/2020
Appointment of Mr Craig Andrew Hinchliffe as a director on 2020-03-19
dot icon01/04/2020
Appointment of Mr Andrew James Bunting as a director on 2020-03-19
dot icon01/04/2020
Termination of appointment of Edward Brian Nott as a director on 2020-03-19
dot icon01/04/2020
Termination of appointment of Sara Louise De Tute as a director on 2020-03-19
dot icon21/01/2020
Accounts for a small company made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon22/03/2019
Accounts for a small company made up to 2018-06-30
dot icon26/02/2019
Memorandum and Articles of Association
dot icon26/02/2019
Resolutions
dot icon21/02/2019
Appointment of Mrs Joanne Cowens as a director on 2019-02-05
dot icon20/02/2019
Appointment of Mr Ian Martin Rea as a director on 2019-02-05
dot icon19/02/2019
Appointment of Mr Frank Horvath as a director on 2019-02-05
dot icon19/02/2019
Appointment of Mr Stewart David Hamilton as a director on 2019-02-05
dot icon19/02/2019
Termination of appointment of Leigh George Berkley as a director on 2019-02-05
dot icon13/02/2019
Termination of appointment of Charlotte Taggart as a director on 2019-02-05
dot icon25/01/2019
Termination of appointment of Adam David Laurence Wonnacott as a director on 2019-01-12
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon31/05/2018
Termination of appointment of Stuart Kenneth Sykes as a director on 2018-05-31
dot icon16/03/2018
Accounts for a small company made up to 2017-06-30
dot icon15/03/2018
Memorandum and Articles of Association
dot icon15/03/2018
Statement of company's objects
dot icon09/03/2018
Resolutions
dot icon09/03/2018
Change of name notice
dot icon09/10/2017
Director's details changed for Mr Edward Brian Nott on 2017-10-06
dot icon21/09/2017
Director's details changed for Adam David Laurence Wonnacott on 2017-09-07
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/03/2017
Memorandum and Articles of Association
dot icon22/03/2017
Resolutions
dot icon21/03/2017
Appointment of Stuart Kenneth Sykes as a director on 2017-02-07
dot icon15/03/2017
Accounts for a small company made up to 2016-06-30
dot icon06/03/2017
Termination of appointment of Kenneth William Maynard as a director on 2017-02-07
dot icon24/06/2016
Annual return made up to 2016-05-31 no member list
dot icon24/06/2016
Director's details changed for Mr Leigh George Berkley on 2016-05-31
dot icon24/06/2016
Director's details changed for Viscount Thomas Orlando Chandos on 2016-05-31
dot icon23/06/2016
Director's details changed for Mrs Charlotte Taggart on 2016-05-31
dot icon23/06/2016
Director's details changed for Mr David Michael Sheridan on 2016-05-31
dot icon23/06/2016
Director's details changed for Mr Edward Brian Nott on 2016-05-31
dot icon18/05/2016
Director's details changed for Dr. David Hutchinson on 2016-04-26
dot icon03/03/2016
Accounts for a small company made up to 2015-06-30
dot icon26/06/2015
Director's details changed for Peter John Wallwork on 2010-01-31
dot icon23/06/2015
Annual return made up to 2015-05-31 no member list
dot icon28/04/2015
Appointment of Kenneth William Maynard as a director on 2015-02-03
dot icon22/04/2015
Appointment of Dr. David Hutchinson as a director on 2015-03-03
dot icon22/04/2015
Appointment of Mr David Michael Sheridan as a director on 2015-02-03
dot icon22/04/2015
Appointment of Mrs Charlotte Taggart as a director on 2015-02-03
dot icon22/04/2015
Appointment of Adam David Laurence Wonnacott as a director on 2015-02-03
dot icon07/04/2015
Miscellaneous
dot icon25/03/2015
Accounts for a small company made up to 2014-06-30
dot icon18/12/2014
Director's details changed for Mrs Denise Crossley on 2012-04-01
dot icon18/12/2014
Termination of appointment of Kathryn Ann Cox as a director on 2014-11-28
dot icon25/09/2014
Appointment of Yvonne Jean Macdermid as a director on 2014-06-18
dot icon28/08/2014
Appointment of Viscount Thomas Orlando Chandos as a director on 2014-06-01
dot icon24/07/2014
Termination of appointment of Stephen Neil Mound as a director on 2014-06-12
dot icon04/07/2014
Annual return made up to 2014-05-31 no member list
dot icon25/06/2014
Appointment of Stephen Neil Mound as a director
dot icon25/06/2014
Appointment of Miss Kathryn Ann Cox as a director
dot icon19/06/2014
Appointment of Edward Brian Nott as a director
dot icon09/06/2014
Termination of appointment of Tariq Khan as a director
dot icon10/04/2014
Resolutions
dot icon11/03/2014
Accounts for a small company made up to 2013-06-30
dot icon07/03/2014
Memorandum and Articles of Association
dot icon04/03/2014
Termination of appointment of Bennedetta Peto as a director
dot icon04/03/2014
Termination of appointment of Michelle Elizabeth Anne Moore as a director
dot icon04/03/2014
Termination of appointment of Andrew Birkwood as a director
dot icon21/10/2013
Termination of appointment of Matthew Subert as a director
dot icon24/06/2013
Annual return made up to 2013-05-31 no member list
dot icon21/06/2013
Appointment of Nicholas John Cherry as a director
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon14/11/2012
Appointment of Matthew Robert Duncan Subert as a director
dot icon17/10/2012
Termination of appointment of Jacqueline Cooper as a director
dot icon18/06/2012
Annual return made up to 2012-05-31 no member list
dot icon17/04/2012
Termination of appointment of Maria Wadsworth as a director
dot icon03/04/2012
Registered office address changed from Wingrove House Ponteland Road Newcastle upon Tyne NE5 3AJ on 2012-04-03
dot icon29/02/2012
Accounts for a small company made up to 2011-06-30
dot icon22/02/2012
Memorandum and Articles of Association
dot icon26/01/2012
Termination of appointment of Roger Lucas as a director
dot icon26/01/2012
Director's details changed for Denise Crossley on 2012-01-26
dot icon14/11/2011
Appointment of Tariq Khan as a director
dot icon06/10/2011
Memorandum and Articles of Association
dot icon06/07/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-05-31 no member list
dot icon10/03/2011
Memorandum and Articles of Association
dot icon14/01/2011
Appointment of Denise Crossley as a director
dot icon14/01/2011
Appointment of Andrew Birkwood as a director
dot icon31/12/2010
Appointment of Michelle Moore as a director
dot icon31/12/2010
Appointment of Mrs Bennedetta Siobhan Peto as a director
dot icon19/11/2010
Termination of appointment of Godfrey Lancashire as a director
dot icon25/10/2010
Accounts for a small company made up to 2010-03-31
dot icon20/10/2010
Memorandum and Articles of Association
dot icon25/06/2010
Annual return made up to 2010-05-31 no member list
dot icon13/05/2010
Termination of appointment of Kurt Obermaier as a secretary
dot icon08/02/2010
Termination of appointment of Najib Nathoo as a director
dot icon13/01/2010
Memorandum and Articles of Association
dot icon13/01/2010
Resolutions
dot icon17/12/2009
Appointment of John Norman Ricketts as a director
dot icon04/12/2009
Appointment of Maria Jane Wadsworth as a director
dot icon27/11/2009
Memorandum and Articles of Association
dot icon25/11/2009
Appointment of Leigh George Berkley as a director
dot icon13/11/2009
Appointment of Peter John Wallwork as a director
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Director's details changed for Doctor Roger William Lucas on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Godfrey Walter Lancashire on 2009-10-19
dot icon19/10/2009
Director's details changed for Sara Louise De Tute on 2009-10-19
dot icon19/10/2009
Director's details changed for Mrs Jacqueline Cooper on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Kurt Josef Obermaier on 2009-10-19
dot icon25/09/2009
Appointment terminated director graham ball
dot icon22/07/2009
Appointment terminated director gary jones
dot icon23/06/2009
Annual return made up to 31/05/09
dot icon23/06/2009
Director's change of particulars / jacqueline cooper / 31/05/2009
dot icon23/06/2009
Director's change of particulars / najib nathoo / 31/05/2009
dot icon12/03/2009
Appointment terminated director graham prosser
dot icon20/11/2008
Director appointed gary jones
dot icon20/11/2008
Director appointed sara louise de tute
dot icon17/10/2008
Appointment terminated director steven murray
dot icon10/09/2008
Appointment terminated director kenneth maynard
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Annual return made up to 31/05/08
dot icon23/06/2008
Director's change of particulars / kenneth maynard / 31/05/2008
dot icon23/06/2008
Director's change of particulars / najib nathoo / 31/05/2008
dot icon23/06/2008
Secretary's change of particulars / kurt obermaier / 31/05/2008
dot icon13/03/2008
Appointment terminated director stephen lewis
dot icon28/01/2008
Director resigned
dot icon20/11/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon16/10/2007
Annual return made up to 31/05/07
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon29/08/2006
Annual return made up to 31/05/06
dot icon12/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Annual return made up to 31/05/05
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/08/2004
Registered office changed on 06/08/04 from: ensign house 56 thorpe road norwich norfolk NR1 1RY
dot icon22/06/2004
New director appointed
dot icon18/06/2004
Director resigned
dot icon02/06/2004
Annual return made up to 31/05/04
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
New secretary appointed
dot icon04/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon02/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/06/2003
Annual return made up to 31/05/03
dot icon29/11/2002
New director appointed
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
New secretary appointed
dot icon25/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
Annual return made up to 31/05/02
dot icon23/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon16/07/2001
Resolutions
dot icon13/06/2001
Annual return made up to 31/05/01
dot icon05/07/2000
New director appointed
dot icon28/06/2000
Accounts for a small company made up to 2000-03-31
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Annual return made up to 31/05/00
dot icon28/03/2000
Director resigned
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon29/06/1999
Annual return made up to 31/05/99
dot icon24/06/1999
Accounts for a small company made up to 1999-03-31
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon23/06/1998
Annual return made up to 31/05/98
dot icon22/06/1998
Accounts for a small company made up to 1998-03-31
dot icon17/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Annual return made up to 31/05/97
dot icon26/06/1997
Accounts for a small company made up to 1997-03-31
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/12/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
Annual return made up to 31/05/96
dot icon20/06/1996
Resolutions
dot icon20/06/1995
Annual return made up to 31/05/95
dot icon13/06/1995
Accounts for a small company made up to 1995-03-31
dot icon27/04/1995
Registered office changed on 27/04/95 from: queens house 123-129 queens road norwich NR1 3PL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned
dot icon22/07/1994
Resolutions
dot icon28/06/1994
Accounts for a small company made up to 1994-03-31
dot icon13/06/1994
Director resigned
dot icon13/06/1994
Annual return made up to 31/05/94
dot icon05/01/1994
Registered office changed on 05/01/94 from: queens house 123/9 queens road norwich norwich NR1 3PL
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Memorandum and Articles of Association
dot icon27/06/1993
New director appointed
dot icon27/06/1993
New director appointed
dot icon27/06/1993
New director appointed
dot icon27/06/1993
Annual return made up to 31/05/93
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon02/07/1992
Director resigned;new director appointed
dot icon02/07/1992
New director appointed
dot icon02/07/1992
Director resigned;new director appointed
dot icon02/07/1992
Annual return made up to 31/05/92
dot icon31/05/1992
Accounts for a small company made up to 1992-03-31
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
Director resigned
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
Annual return made up to 31/05/91
dot icon11/06/1991
Accounts for a small company made up to 1991-03-31
dot icon01/11/1990
New director appointed
dot icon01/11/1990
Annual return made up to 18/05/90
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon12/09/1989
Director resigned;new director appointed
dot icon12/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon12/09/1989
Annual return made up to 27/05/89
dot icon25/08/1989
Accounts for a small company made up to 1989-03-31
dot icon22/08/1989
Certificate of change of name
dot icon19/07/1989
Registered office changed on 19/07/89 from: queens house 123/9 queens road norwich NR1 3PL
dot icon31/03/1989
Memorandum and Articles of Association
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Annual return made up to 20/05/88
dot icon19/12/1988
Certificate of change of name
dot icon14/06/1988
Director resigned;new director appointed
dot icon02/06/1988
New director appointed
dot icon02/06/1988
New director appointed
dot icon02/06/1988
New director appointed
dot icon18/09/1987
Secretary resigned;new secretary appointed
dot icon08/09/1987
Director resigned;new director appointed
dot icon18/08/1987
Full accounts made up to 1987-03-31
dot icon18/08/1987
Annual return made up to 23/05/87
dot icon09/10/1986
Full accounts made up to 1986-03-31
dot icon18/09/1986
Return made up to 14/06/86; full list of members
dot icon18/09/1986
New director appointed
dot icon02/12/1974
Certificate of change of name
dot icon26/07/1906
Miscellaneous
dot icon24/07/1906
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
131.23K
-
0.00
385.52K
-
2022
14
8.13K
-
0.00
251.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallwork, Peter John
Director
21/10/2009 - 31/07/2020
10
Kirk, Timothy David
Director
28/02/2023 - Present
1
Crossley, Denise
Director
09/09/2010 - 28/02/2023
16
Barnard, Samantha
Director
27/02/2025 - Present
4
Ricketts, John Norman
Director
21/10/2009 - 28/02/2023
5

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+
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 SERVICES ASSOCIATION LIMITED

CREDIT SERVICES ASSOCIATION LIMITED is an(a) Active company incorporated on 24/07/1906 with the registered office located at 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne NE13 9BA. There are currently 15 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 SERVICES ASSOCIATION LIMITED?

toggle

CREDIT SERVICES ASSOCIATION LIMITED is currently Active. It was registered on 24/07/1906 .

Where is CREDIT SERVICES ASSOCIATION LIMITED located?

toggle

CREDIT SERVICES ASSOCIATION LIMITED is registered at 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne NE13 9BA.

What does CREDIT SERVICES ASSOCIATION LIMITED do?

toggle

CREDIT SERVICES ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CREDIT SERVICES ASSOCIATION LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a small company made up to 2025-06-30.