MY CREDIT CONTROLLERS LTD
Overview
| Company Name | MY CREDIT CONTROLLERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08699864 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MY CREDIT CONTROLLERS LTD?
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is MY CREDIT CONTROLLERS LTD located?
| Registered Office Address | Mccue House 70 Wilton Road, Wilton Road Industrial Estate Humberston DN36 4AW Grimsby England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MY CREDIT CONTROLLERS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MY CREDIT CONTROLLERS LTD?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for MY CREDIT CONTROLLERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 08, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jan 13, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Antony Elmes as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Clement Davies as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Miss Samantha White as a person with significant control on Jan 13, 2025 | 2 pages | PSC04 | ||||||||||
Cessation of Stuart Antony Elmes as a person with significant control on Jan 13, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Martin Clement Davies as a person with significant control on Jan 13, 2025 | 1 pages | PSC07 | ||||||||||
Change of details for Dr Martin Clement Davies as a person with significant control on Nov 01, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Stuart Antony Elmes as a person with significant control on Nov 01, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Miss Samantha White as a person with significant control on Nov 01, 2024 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Greetwell Place Lime Kiln Way Lincoln LN2 4US England to Mccue House 70 Wilton Road, Wilton Road Industrial Estate Humberston Grimsby DN36 4AW on Nov 25, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Samantha White on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Antony Elmes on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Martin Clement Davies on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Samantha White on Nov 01, 2024 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Dr Martin Clement Davies as a person with significant control on Jun 06, 2022 | 2 pages | PSC04 | ||||||||||
Who are the officers of MY CREDIT CONTROLLERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Samantha | Secretary | 70 Wilton Road, Wilton Road Industrial Estate Humberston DN36 4AW Grimsby Mccue House England | 181484950001 | |||||||
| WHITE, Samantha | Director | 70 Wilton Road, Wilton Road Industrial Estate Humberston DN36 4AW Grimsby Mccue House England | United Kingdom | British | 181484930002 | |||||
| DAVIES, Martin Clement, Dr | Director | 70 Wilton Road, Wilton Road Industrial Estate Humberston DN36 4AW Grimsby Mccue House England | United Kingdom | British | 46792440004 | |||||
| ELMES, Stuart Antony | Director | 70 Wilton Road, Wilton Road Industrial Estate Humberston DN36 4AW Grimsby Mccue House England | England | British | 83366630001 |
Who are the persons with significant control of MY CREDIT CONTROLLERS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart Antony Elmes | Apr 06, 2016 | 70 Wilton Road, Wilton Road Industrial Estate Humberston DN36 4AW Grimsby Mccue House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Martin Clement Davies | Apr 06, 2016 | 70 Wilton Road, Wilton Road Industrial Estate Humberston DN36 4AW Grimsby Mccue House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Samantha White | Apr 06, 2016 | 70 Wilton Road, Wilton Road Industrial Estate Humberston DN36 4AW Grimsby Mccue House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0