CREDIT STYLE LIMITED

Register to unlock more data on OkredoRegister

CREDIT STYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06133356

Incorporation date

01/03/2007

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 01/03/2007)
dot icon13/04/2026
Termination of appointment of Richard John Martin as a director on 2026-04-10
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/08/2024
Audited abridged accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon25/10/2023
Audited abridged accounts made up to 2023-03-31
dot icon22/08/2023
Appointment of Miss Susan Lesley Ring as a director on 2023-08-22
dot icon27/04/2023
Termination of appointment of Andrew Michael Rose as a director on 2023-04-22
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon09/02/2023
Satisfaction of charge 061333560001 in full
dot icon09/02/2023
Satisfaction of charge 061333560003 in full
dot icon22/12/2022
Registration of charge 061333560004, created on 2022-12-21
dot icon22/12/2022
Registration of charge 061333560005, created on 2022-12-21
dot icon03/05/2022
Director's details changed for Mr Richard John Martin on 2022-05-03
dot icon03/05/2022
Director's details changed for Mr Steven Philip Bramley on 2022-05-03
dot icon25/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon13/01/2022
Amended full accounts made up to 2021-03-31
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon20/07/2021
Registration of charge 061333560003, created on 2021-07-16
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/03/2020
Appointment of Mr Brian Maynard as a director on 2020-02-29
dot icon04/10/2019
Appointment of Mr Andrew Michael Rose as a director on 2019-10-01
dot icon23/09/2019
Resolutions
dot icon11/09/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon10/09/2019
Registration of charge 061333560002, created on 2019-09-03
dot icon06/09/2019
Registration of charge 061333560001, created on 2019-09-03
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/07/2017
Appointment of Miss Jacqueline Ann Mcguirk as a director on 2017-07-03
dot icon22/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/07/2015
Amended total exemption small company accounts made up to 2013-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Paul Leanard Butt as a director on 2014-09-01
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2014
Termination of appointment of Reginald Wrigley as a director
dot icon10/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/10/2010
Appointment of Mr Richard John Martin as a secretary
dot icon21/10/2010
Termination of appointment of Clare Butt as a secretary
dot icon06/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon17/03/2010
Director's details changed for Paul Butt on 2010-03-17
dot icon17/03/2010
Director's details changed for Steven Bramley on 2010-03-17
dot icon17/03/2010
Director's details changed for Richard John Martin on 2010-03-17
dot icon01/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/04/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon11/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon18/09/2008
Appointment terminated director mario thomas
dot icon16/07/2008
Registered office changed on 16/07/2008 from 1 rutland court 161 rutland road sheffield south yorkshire S3 9PP
dot icon18/04/2008
Return made up to 01/03/08; full list of members
dot icon29/11/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Registered office changed on 05/10/07 from: castleton mill castleton close leeds LS12 2DS
dot icon01/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

92
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,426,724.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2027
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
92
2.52M
-
0.00
2.43M
-
2022
92
2.52M
-
0.00
2.43M
-

Employees

2022

Employees

92 Ascended- *

Net Assets(GBP)

2.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maynard, Brian William
Director
29/02/2020 - Present
19
Ring, Susan Lesley
Director
22/08/2023 - Present
34
Martin, Richard John
Director
01/10/2007 - 10/04/2026
7
Rose, Andrew Michael
Director
01/10/2019 - 22/04/2023
8
Mcguirk, Jacqueline Ann
Director
03/07/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CREDIT STYLE LIMITED

CREDIT STYLE LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire S3 9PP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 92 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT STYLE LIMITED?

toggle

CREDIT STYLE LIMITED is currently Active. It was registered on 01/03/2007 .

Where is CREDIT STYLE LIMITED located?

toggle

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

What does CREDIT STYLE LIMITED do?

toggle

CREDIT STYLE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CREDIT STYLE LIMITED have?

toggle

CREDIT STYLE LIMITED had 92 employees in 2022.

What is the latest filing for CREDIT STYLE LIMITED?

toggle

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