CREDIT STYLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREDIT STYLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08798507

Incorporation date

02/12/2013

Size

Audited abridged

Contacts

Registered address

Registered address

5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire S3 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2013)
dot icon13/04/2026
Termination of appointment of Richard John Martin as a director on 2026-04-10
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon25/08/2024
Audited abridged accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon14/11/2023
Audited abridged accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon09/02/2023
Satisfaction of charge 087985070001 in full
dot icon09/02/2023
Satisfaction of charge 087985070003 in full
dot icon22/12/2022
Registration of charge 087985070004, created on 2022-12-21
dot icon22/12/2022
Registration of charge 087985070005, created on 2022-12-21
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon16/03/2022
Appointment of Miss Susan Lesley Ring as a director on 2022-02-18
dot icon14/03/2022
Termination of appointment of Andrew Michael Rose as a director on 2022-02-18
dot icon23/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon21/12/2021
Full accounts made up to 2021-03-30
dot icon20/07/2021
Registration of charge 087985070003, created on 2021-07-16
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon11/06/2020
Cancellation of shares. Statement of capital on 2020-04-14
dot icon21/05/2020
Purchase of own shares.
dot icon10/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon09/12/2019
Notification of Sovereign Capital Partners Llp as a person with significant control on 2019-09-03
dot icon09/12/2019
Notification of Bb Shelf 4 Llp as a person with significant control on 2019-09-03
dot icon09/12/2019
Cessation of Richard Martin as a person with significant control on 2019-09-03
dot icon09/12/2019
Cessation of Steven Philip Bramley as a person with significant control on 2019-09-03
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-09-03
dot icon23/09/2019
Resolutions
dot icon20/09/2019
Change of share class name or designation
dot icon11/09/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon11/09/2019
Appointment of Mr Andrew Michael Rose as a director on 2019-09-03
dot icon11/09/2019
Appointment of Mr Brian Maynard as a director on 2019-09-03
dot icon10/09/2019
Registration of charge 087985070002, created on 2019-09-03
dot icon06/09/2019
Registration of charge 087985070001, created on 2019-09-03
dot icon05/07/2019
Micro company accounts made up to 2018-09-30
dot icon30/05/2019
Second filing of the annual return made up to 2015-12-02
dot icon08/05/2019
Second filing of Confirmation Statement dated 02/12/2016
dot icon16/04/2019
Resolutions
dot icon14/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon14/12/2018
Director's details changed for Mr Steven Philip Bramley on 2018-12-14
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/12/2016
02/12/16 Statement of Capital gbp 100
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon14/04/2015
Change of share class name or designation
dot icon31/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon02/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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)
2022
0
541.59K
-
0.00
2.00
-
2022
0
541.59K
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

541.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramley, Steven Philip
Director
02/12/2013 - Present
2
Martin, Richard John
Director
02/12/2013 - 10/04/2026
7
Maynard, Brian William
Director
03/09/2019 - Present
19
Ring, Susan Lesley
Director
18/02/2022 - Present
34

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT STYLE HOLDINGS LIMITED

CREDIT STYLE HOLDINGS LIMITED is an(a) Active company incorporated on 02/12/2013 with the registered office located at 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire S3 9PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT STYLE HOLDINGS LIMITED?

toggle

CREDIT STYLE HOLDINGS LIMITED is currently Active. It was registered on 02/12/2013 .

Where is CREDIT STYLE HOLDINGS LIMITED located?

toggle

CREDIT STYLE HOLDINGS LIMITED is registered at 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire S3 9PP.

What does CREDIT STYLE HOLDINGS LIMITED do?

toggle

CREDIT STYLE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREDIT STYLE HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Richard John Martin as a director on 2026-04-10.