About

Registered Number: 04691960
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Enterprise House, Moorgate Point, Moorgate Road, , Knowsley Industrial Park, Merseyside, L33 7XW,

 

Having been setup in 2003, Ardent Credit Services Ltd has its registered office in Merseyside, it's status is listed as "Active". The companies directors are listed as Murray, Julie, Ricketts, John Norman, Hannah, Scott James, Murray, Stephen Frederick at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKETTS, John Norman 01 June 2017 - 1
MURRAY, Stephen Frederick 10 March 2003 17 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Julie 27 March 2007 - 1
HANNAH, Scott James 10 March 2003 26 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 March 2019
PSC04 - N/A 20 March 2019
PSC04 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
AD01 - Change of registered office address 20 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 01 September 2017
AAMD - Amended Accounts 11 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 March 2017
CH03 - Change of particulars for secretary 23 March 2017
CH03 - Change of particulars for secretary 23 March 2017
CH01 - Change of particulars for director 23 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 14 March 2016
MR04 - N/A 26 November 2015
CH01 - Change of particulars for director 04 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 01 March 2013
CERTNM - Change of name certificate 27 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 08 January 2011
SH01 - Return of Allotment of shares 23 December 2010
AR01 - Annual Return 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 26 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
225 - Change of Accounting Reference Date 02 January 2007
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 17 June 2005
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.