About

Registered Number: 05158963
Date of Incorporation: 21/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 12 High Street, Lydd, Romney Marsh, Kent, TN29 9AJ

 

Based in Kent, Credo A2r Ltd was founded on 21 June 2004, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Laws, Justine Louise, Hipkiss, Roy Anthony, Nicholls, Sarah Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Sarah Louise 01 September 2009 30 July 2015 1
Secretary Name Appointed Resigned Total Appointments
LAWS, Justine Louise 24 May 2019 - 1
HIPKISS, Roy Anthony 12 July 2011 24 May 2019 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
DS02 - Withdrawal of striking off application by a company 12 May 2020
AA - Annual Accounts 05 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 03 March 2020
CS01 - N/A 21 June 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 24 May 2019
AP03 - Appointment of secretary 24 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
AA - Annual Accounts 19 March 2019
PSC07 - N/A 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 06 April 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 07 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 28 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 19 March 2012
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 11 April 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 22 July 2005
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.