CREDITSCALE LIMITED

Register to unlock more data on OkredoRegister

CREDITSCALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163497

Incorporation date

23/02/1996

Size

Group

Contacts

Registered address

Registered address

Whinbank Road, Aycliffe Business Park, Newton Aycliffe, Co. Durham DL5 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon22/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon07/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon08/04/2022
Cessation of John Finley as a person with significant control on 2020-07-31
dot icon08/04/2022
Cessation of Valerie Finley as a person with significant control on 2020-07-31
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon27/08/2021
Termination of appointment of Kelly Jean Vasey as a secretary on 2021-08-21
dot icon01/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon01/03/2021
Notification of Julie Raistrick as a person with significant control on 2020-07-31
dot icon01/03/2021
Notification of Gary John Finley as a person with significant control on 2020-07-31
dot icon17/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-31
dot icon04/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/10/2020
Appointment of Mrs Julie Raistrick as a director on 2020-10-13
dot icon23/10/2020
Appointment of Mr Gary John Finley as a director on 2020-10-13
dot icon22/08/2020
Statement of company's objects
dot icon22/08/2020
Resolutions
dot icon22/08/2020
Resolutions
dot icon22/08/2020
Memorandum and Articles of Association
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon20/02/2019
Appointment of Mrs Kelly Jean Vasey as a secretary on 2019-02-07
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon20/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon19/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/11/2016
Termination of appointment of Valerie Finley as a secretary on 2016-11-08
dot icon06/05/2016
Appointment of Mrs Julie Raistrick as a secretary on 2016-03-22
dot icon03/05/2016
Satisfaction of charge 7 in full
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon15/10/2014
Director's details changed for Valerie Finley on 2014-10-14
dot icon15/10/2014
Secretary's details changed for Valerie Finley on 2014-10-14
dot icon15/10/2014
Director's details changed for John Finley on 2014-10-14
dot icon22/08/2014
Accounts for a small company made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon20/11/2013
Registration of charge 031634970008
dot icon17/09/2013
Accounts for a small company made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon14/09/2012
Accounts for a small company made up to 2012-03-31
dot icon25/07/2012
Registered office address changed from 23 York Villas Spennymoor Durham DL16 6LP on 2012-07-25
dot icon02/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2011
Accounts for a small company made up to 2011-03-31
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/05/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon21/09/2010
Accounts for a small company made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon02/09/2009
Accounts for a small company made up to 2009-03-31
dot icon19/05/2009
Return made up to 23/02/09; full list of members
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon09/09/2008
Return made up to 23/02/08; full list of members
dot icon15/08/2007
Accounts for a small company made up to 2007-03-31
dot icon17/04/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon28/03/2007
Return made up to 23/02/07; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2006-04-30
dot icon16/03/2006
Return made up to 23/02/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/08/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 23/02/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/03/2004
Return made up to 23/02/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/03/2003
Return made up to 23/02/03; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon13/03/2002
Return made up to 23/02/02; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/03/2001
Return made up to 23/02/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-04-30
dot icon02/03/2000
Return made up to 23/02/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon09/03/1999
Return made up to 23/02/99; full list of members
dot icon20/11/1998
Accounts for a small company made up to 1998-04-30
dot icon20/04/1998
Return made up to 23/02/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-04-30
dot icon24/03/1997
Return made up to 23/02/97; full list of members
dot icon10/06/1996
Ad 10/05/96--------- £ si 99@1=99 £ ic 1/100
dot icon10/06/1996
Accounting reference date notified as 30/04
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
Director resigned
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New secretary appointed;new director appointed
dot icon15/05/1996
Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon23/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finley, Valerie
Director
03/05/1996 - Present
3
Finley, John
Director
03/05/1996 - Present
8
Raistrick, Julie
Director
13/10/2020 - Present
6
Finley, Gary John
Director
13/10/2020 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 CREDITSCALE LIMITED

CREDITSCALE LIMITED is an(a) Active company incorporated on 23/02/1996 with the registered office located at Whinbank Road, Aycliffe Business Park, Newton Aycliffe, Co. Durham DL5 6AY. There are currently 4 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 CREDITSCALE LIMITED?

toggle

CREDITSCALE LIMITED is currently Active. It was registered on 23/02/1996 .

Where is CREDITSCALE LIMITED located?

toggle

CREDITSCALE LIMITED is registered at Whinbank Road, Aycliffe Business Park, Newton Aycliffe, Co. Durham DL5 6AY.

What does CREDITSCALE LIMITED do?

toggle

CREDITSCALE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREDITSCALE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-23 with no updates.