About

Registered Number: 06133356
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 5 Rutland Court, 161 Rutland Road, Sheffield, South Yorkshire, S3 9PP

 

Credit Style Ltd was registered on 01 March 2007 and are based in South Yorkshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRK, Jacqueline Ann 03 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Richard John 21 October 2010 - 1
BUTT, Clare Alison, Dr 01 March 2007 21 October 2010 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 04 October 2019
RESOLUTIONS - N/A 23 September 2019
AA01 - Change of accounting reference date 11 September 2019
MR01 - N/A 10 September 2019
MR01 - N/A 06 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 23 March 2016
AAMD - Amended Accounts 04 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 27 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 13 April 2011
AP03 - Appointment of secretary 22 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 01 May 2009
225 - Change of Accounting Reference Date 01 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2019 Outstanding

N/A

A registered charge 03 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.