About

Registered Number: 03729110
Date of Incorporation: 09/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 186a Dudley Port, Tipton, West Midlands, DY4 7RG

 

Estone Personal Credit Ltd was registered on 09 March 1999, it's status at Companies House is "Active". The companies directors are listed as Langley, Jay Matthew, Langley, Paul, Wilkins, Roger Patrick, Wilkins, Terence Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Jay Matthew 15 January 2015 - 1
LANGLEY, Paul 01 January 2007 - 1
WILKINS, Roger Patrick 01 January 2007 14 February 2014 1
WILKINS, Terence Alan 09 March 1999 14 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 12 March 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 December 2009
AD01 - Change of registered office address 09 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
288b - Notice of resignation of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.