About

Registered Number: 06473303
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Capital House Unit I - J Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB,

 

Credo Asset Finance Ltd was registered on 15 January 2008 and are based in Norfolk, it's status is listed as "Active". The current directors of the company are listed as Parsons, Trevor, Gray, Tracy, Pilkington, Julian in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Trevor 08 July 2016 - 1
PILKINGTON, Julian 02 February 2011 17 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Tracy 12 July 2010 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2018
PSC01 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AA01 - Change of accounting reference date 30 November 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
MR04 - N/A 05 July 2017
CS01 - N/A 19 January 2017
MR01 - N/A 12 January 2017
AA - Annual Accounts 21 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 20 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 October 2014
MR01 - N/A 22 August 2014
SH01 - Return of Allotment of shares 21 May 2014
AR01 - Annual Return 03 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2014
AD04 - Change of location of company records to the registered office 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
CH03 - Change of particulars for secretary 03 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 22 December 2011
AA - Annual Accounts 15 November 2011
RESOLUTIONS - N/A 07 March 2011
SH01 - Return of Allotment of shares 07 March 2011
MEM/ARTS - N/A 07 March 2011
AP01 - Appointment of director 07 March 2011
RESOLUTIONS - N/A 28 January 2011
AR01 - Annual Return 26 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
RESOLUTIONS - N/A 18 January 2011
RESOLUTIONS - N/A 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
AA - Annual Accounts 10 January 2011
AP03 - Appointment of secretary 13 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 30 September 2009
225 - Change of Accounting Reference Date 15 July 2009
RESOLUTIONS - N/A 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
RESOLUTIONS - N/A 25 April 2008
MEM/ARTS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
MISC - Miscellaneous document 20 March 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2017 Outstanding

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.