CREDITSURE LIMITED

Register to unlock more data on OkredoRegister

CREDITSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05675767

Incorporation date

16/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Archwood Accountants 46-48 Long Street, Middleton, Manchester M24 6UQCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon14/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/09/2025
Previous accounting period extended from 2025-01-31 to 2025-07-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon31/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/10/2024
Compulsory strike-off action has been discontinued
dot icon21/10/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon12/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Registered office address changed from Suite 3, Preference House 101 King Street Knutsford Cheshire WA16 6EQ England to Archwood Accountants 46-48 Long Street Middleton Manchester M24 6UQ on 2024-04-23
dot icon13/03/2024
Change of details for Mr Marc Anthony Curtis-Smith as a person with significant control on 2024-02-28
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/09/2023
Confirmation statement made on 2023-07-14 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/03/2022
Termination of appointment of Pamela Dawn Bamber as a director on 2022-03-28
dot icon29/03/2022
Cessation of Pamela Dawn Bamber as a person with significant control on 2022-03-28
dot icon18/02/2022
Registered office address changed from Unit 1C Maple Court Maple View Whitemoss Business Park Skelmersdale Lancashire WN8 9TW to Suite 3, Preference House 101 King Street Knutsford Cheshire WA16 6EQ on 2022-02-18
dot icon16/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/06/2019
Director's details changed for Ms Pamela Dawn Prescott on 2019-06-15
dot icon28/06/2019
Change of details for Ms Pamela Dawn Prescott as a person with significant control on 2019-06-15
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/07/2018
Registration of charge 056757670001, created on 2018-07-03
dot icon02/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/04/2016
Appointment of Ms Pamela Dawn Prescott as a director on 2009-10-01
dot icon15/03/2016
Termination of appointment of Pamela Dawn Prescott as a director on 2016-03-15
dot icon15/03/2016
Termination of appointment of Pamela Dawn Prescott as a secretary on 2016-03-15
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mrs Pamela Curtis-Smith on 2011-10-28
dot icon28/10/2011
Secretary's details changed for Mrs Pamela Curtis-Smith on 2011-10-28
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/09/2009
Director and secretary's change of particulars / pamela curtis-smith / 23/09/2009
dot icon23/09/2009
Director and secretary's change of particulars / pamela curtis-smith / 23/09/2009
dot icon23/09/2009
Director's change of particulars / marc curtis smith / 23/09/2009
dot icon02/03/2009
Return made up to 16/01/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from certacs house, westgate skelmersdale lancashire WN8 8AZ
dot icon05/02/2008
Return made up to 16/01/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon24/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon17/02/2007
Return made up to 16/01/07; full list of members
dot icon25/10/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.01K
-
0.00
41.31K
-
2022
0
2.00
-
0.00
54.15K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamber, Pamela Dawn
Director
01/10/2009 - 28/03/2022
7
Curtis Smith, Marc Anthony
Director
16/01/2006 - Present
11

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 CREDITSURE LIMITED

CREDITSURE LIMITED is an(a) Active company incorporated on 16/01/2006 with the registered office located at Archwood Accountants 46-48 Long Street, Middleton, Manchester M24 6UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDITSURE LIMITED?

toggle

CREDITSURE LIMITED is currently Active. It was registered on 16/01/2006 .

Where is CREDITSURE LIMITED located?

toggle

CREDITSURE LIMITED is registered at Archwood Accountants 46-48 Long Street, Middleton, Manchester M24 6UQ.

What does CREDITSURE LIMITED do?

toggle

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

What is the latest filing for CREDITSURE LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-07-31.