About

Registered Number: 03157781
Date of Incorporation: 12/02/1996 (28 years and 2 months ago)
Company Status: Liquidation
Registered Address: 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Having been setup in 1996, Cred Trading Company Ltd are based in Brighton, East Sussex, it has a status of "Liquidation". Frampton, Clare Alexandra, Sarjant, Amanda Louise, Aylward, Michelle Jean, Burley, Sabrina Faye, Cheesman, Christian, Pelley, Jonathan William, Pope, Morgan Samuel, Teketel, Serawit are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLWARD, Michelle Jean 24 January 1997 08 November 2000 1
BURLEY, Sabrina Faye 01 May 2013 25 March 2017 1
CHEESMAN, Christian 18 June 2008 28 May 2012 1
PELLEY, Jonathan William 08 November 2000 20 March 2002 1
POPE, Morgan Samuel 12 February 1996 08 November 2000 1
TEKETEL, Serawit 07 April 2001 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
FRAMPTON, Clare Alexandra 23 May 2018 - 1
SARJANT, Amanda Louise 24 February 2014 23 May 2018 1

Filing History

Document Type Date
NDISC - N/A 11 January 2020
AD01 - Change of registered office address 20 December 2019
RESOLUTIONS - N/A 19 December 2019
LIQ02 - N/A 19 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 18 September 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AD01 - Change of registered office address 23 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 26 February 2016
AAMD - Amended Accounts 27 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 25 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2014
AP03 - Appointment of secretary 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AD04 - Change of location of company records to the registered office 25 February 2013
AA01 - Change of accounting reference date 21 December 2012
RESOLUTIONS - N/A 08 October 2012
RESOLUTIONS - N/A 08 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2012
SH08 - Notice of name or other designation of class of shares 08 October 2012
SH01 - Return of Allotment of shares 08 October 2012
AA - Annual Accounts 09 July 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 08 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 26 January 2012
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 28 March 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 30 September 2010
CH01 - Change of particulars for director 21 June 2010
AR01 - Annual Return 27 April 2010
AD01 - Change of registered office address 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AA - Annual Accounts 05 February 2010
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
RESOLUTIONS - N/A 22 May 2007
363s - Annual Return 02 May 2007
RESOLUTIONS - N/A 11 April 2007
123 - Notice of increase in nominal capital 11 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 14 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 02 April 2003
395 - Particulars of a mortgage or charge 25 February 2003
AA - Annual Accounts 04 February 2003
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 25 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
395 - Particulars of a mortgage or charge 23 September 1999
RESOLUTIONS - N/A 04 June 1999
RESOLUTIONS - N/A 04 June 1999
123 - Notice of increase in nominal capital 04 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 04 February 1999
MEM/ARTS - N/A 23 November 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 15 December 1997
RESOLUTIONS - N/A 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1997
363s - Annual Return 02 April 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
RESOLUTIONS - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
NEWINC - New incorporation documents 12 February 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 February 2003 Outstanding

N/A

Debenture 17 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.