D F CREDIT SERVICES LIMITED

Register to unlock more data on OkredoRegister

D F CREDIT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888192

Incorporation date

17/01/1994

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, Crown House, 151 High Road, Loughton, Essex IG10 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1994)
dot icon03/02/2026
Change of details for Mr David Fisher as a person with significant control on 2016-04-06
dot icon03/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon02/02/2026
Notification of Lynne Fisher as a person with significant control on 2016-04-06
dot icon20/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon28/11/2025
Registered office address changed from 4-5 Baltic Street East London EC1Y 0UJ to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 2025-11-28
dot icon28/11/2025
Secretary's details changed for Mrs Lynne Fisher on 2025-11-28
dot icon28/11/2025
Director's details changed for Mr David George Fisher on 2025-11-28
dot icon28/11/2025
Change of details for Mr David Fisher as a person with significant control on 2025-11-28
dot icon17/03/2025
Micro company accounts made up to 2024-07-31
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon07/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon19/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon03/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
Accounts for a dormant company made up to 2020-07-31
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon28/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon22/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon05/02/2018
Accounts for a dormant company made up to 2017-07-31
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon24/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon26/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon22/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon30/01/2014
Registered office address changed from C/O S G Banister & Co 40 Great James Street London WC1N 3HB on 2014-01-30
dot icon17/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon31/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr David George Fisher on 2010-02-04
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/01/2009
Return made up to 19/01/09; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/02/2008
Return made up to 19/01/08; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/02/2007
Return made up to 19/01/07; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/01/2006
Return made up to 19/01/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/04/2005
Return made up to 19/01/05; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/04/2004
Return made up to 19/01/04; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/01/2003
Return made up to 19/01/03; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/01/2002
Return made up to 19/01/02; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon31/01/2001
Return made up to 19/01/01; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon24/01/2000
Return made up to 19/01/00; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1998-07-31
dot icon14/09/1999
Return made up to 17/01/99; no change of members
dot icon11/05/1999
Registered office changed on 11/05/99 from: 22 batchworth lane northwood middlesex HA6 3DR
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon25/01/1998
Return made up to 17/01/98; full list of members
dot icon18/04/1997
Full accounts made up to 1996-07-31
dot icon13/02/1997
Return made up to 17/01/97; no change of members
dot icon20/02/1996
Return made up to 17/01/96; no change of members
dot icon21/07/1995
Full accounts made up to 1995-01-31
dot icon12/07/1995
Accounting reference date extended from 31/01 to 31/07
dot icon12/04/1995
Return made up to 17/01/95; full list of members
dot icon15/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
33.98K
-
0.00
33.98K
-
2022
-
33.98K
-
0.00
33.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/01/1994 - 17/01/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/01/1994 - 17/01/1994
36021
Fisher, David George
Director
17/01/1994 - Present
1
Fisher, Lynne
Secretary
17/01/1994 - Present
1

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+
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 D F CREDIT SERVICES LIMITED

D F CREDIT SERVICES LIMITED is an(a) Active company incorporated on 17/01/1994 with the registered office located at 3rd Floor, Crown House, 151 High Road, Loughton, Essex IG10 4LG. There are currently 2 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 D F CREDIT SERVICES LIMITED?

toggle

D F CREDIT SERVICES LIMITED is currently Active. It was registered on 17/01/1994 .

Where is D F CREDIT SERVICES LIMITED located?

toggle

D F CREDIT SERVICES LIMITED is registered at 3rd Floor, Crown House, 151 High Road, Loughton, Essex IG10 4LG.

What does D F CREDIT SERVICES LIMITED do?

toggle

D F CREDIT SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for D F CREDIT SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Change of details for Mr David Fisher as a person with significant control on 2016-04-06.