About

Registered Number: 03086602
Date of Incorporation: 02/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Michael House, Castle Street, Exeter, Devon, EX4 3LQ

 

Based in Devon, Assured Credit Management Ltd was established in 1995, it's status is listed as "Active". This company has 2 directors listed as Seale, Dermot Joseph, Seale, Joanne Michelle in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEALE, Dermot Joseph 02 August 1995 - 1
SEALE, Joanne Michelle 02 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 14 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 July 2014
RESOLUTIONS - N/A 02 July 2014
SH19 - Statement of capital 02 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2014
CAP-SS - N/A 02 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 29 November 2012
RESOLUTIONS - N/A 28 November 2012
SH19 - Statement of capital 28 November 2012
CAP-SS - N/A 28 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 December 2011
RESOLUTIONS - N/A 14 October 2011
SH19 - Statement of capital 14 October 2011
CAP-SS - N/A 14 October 2011
AR01 - Annual Return 29 August 2011
RESOLUTIONS - N/A 25 January 2011
SH19 - Statement of capital 25 January 2011
CAP-SS - N/A 25 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 31 August 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 19 September 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 30 August 2001
225 - Change of Accounting Reference Date 11 December 2000
AA - Annual Accounts 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
RESOLUTIONS - N/A 12 October 2000
123 - Notice of increase in nominal capital 12 October 2000
RESOLUTIONS - N/A 10 October 2000
123 - Notice of increase in nominal capital 10 October 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 April 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
363s - Annual Return 13 August 1997
395 - Particulars of a mortgage or charge 01 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 19 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1996
287 - Change in situation or address of Registered Office 14 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1995
288 - N/A 25 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
NEWINC - New incorporation documents 02 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.