About

Registered Number: 00544525
Date of Incorporation: 12/02/1955 (69 years and 3 months ago)
Company Status: Active
Registered Address: 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ

 

Credit Sureties Company Ltd was established in 1955, it's status in the Companies House registry is set to "Active". There are 6 directors listed as King, Camilla, Jones, Jonathon, Rice, Alison Wingate, Rice, Richard, Rice, Alisan Wingate, Jones, Peggy Joyce for Credit Sureties Company Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Jonathon 13 October 2017 - 1
RICE, Alison Wingate 31 August 1993 - 1
RICE, Richard 01 July 2015 - 1
JONES, Peggy Joyce N/A 09 April 2007 1
Secretary Name Appointed Resigned Total Appointments
KING, Camilla 19 November 2015 - 1
RICE, Alisan Wingate 20 December 1992 31 August 1993 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 14 November 2017
RESOLUTIONS - N/A 13 September 2017
RR06 - Application by an unlimited company for re-registration as a private limited company 13 September 2017
CC04 - Statement of companies objects 13 September 2017
MAR - Memorandum and Articles - used in re-registration 13 September 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 27 January 2016
AP03 - Appointment of secretary 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 21 January 2015
AR01 - Annual Return 31 January 2014
AR01 - Annual Return 15 January 2013
AR01 - Annual Return 11 January 2012
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 12 January 2010
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
353 - Register of members 09 January 2008
363a - Annual Return 26 January 2007
363a - Annual Return 03 January 2006
363s - Annual Return 01 February 2005
363s - Annual Return 19 January 2004
363s - Annual Return 06 February 2003
363s - Annual Return 09 January 2002
363s - Annual Return 16 January 2001
363s - Annual Return 26 January 2000
363s - Annual Return 04 January 1999
363s - Annual Return 01 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
363s - Annual Return 11 February 1997
363s - Annual Return 18 January 1996
363s - Annual Return 06 January 1995
363s - Annual Return 22 February 1994
288 - N/A 04 October 1993
288 - N/A 04 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1993
288 - N/A 18 January 1993
363s - Annual Return 12 January 1993
287 - Change in situation or address of Registered Office 20 October 1992
363b - Annual Return 02 March 1992
288 - N/A 23 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1991
363 - Annual Return 14 March 1991
363 - Annual Return 30 October 1990
363 - Annual Return 20 February 1990
AC42 - N/A 05 September 1989
288 - N/A 02 August 1989
288 - N/A 02 August 1989
288 - N/A 02 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1989
395 - Particulars of a mortgage or charge 12 April 1989
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
RESOLUTIONS - N/A 02 November 1988
123 - Notice of increase in nominal capital 02 November 1988
363 - Annual Return 22 August 1988
AC05 - N/A 12 August 1988
363 - Annual Return 15 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 1989 Fully Satisfied

N/A

Legal charge 10 October 1981 Fully Satisfied

N/A

Debenture 21 January 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.