Credit Control Solutions (Int'L) Ltd
Private Limited Company
Credit Control Solutions (Int'L) Ltd
5 South Road
Hythe
CT21 6AH
Company Name | Credit Control Solutions (Int'L) Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 06126757 |
---|
Incorporation Date | 23 February 2007 |
---|
Dissolution Date | 2 July 2019 (active for 12 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 29 February |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 5 South Road Hythe CT21 6AH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Folkestone and Hythe |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Folkestone |
---|
Parish | Hythe |
---|
Accounts Year End | 29 February |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
13 November 2017 | Total exemption full accounts made up to 28 February 2017 | 10 pages |
---|
8 March 2017 | Confirmation statement made on 23 February 2017 with updates | 5 pages |
---|
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 | 5 pages |
---|
18 April 2016 | Director's details changed for Mr James Edward O'connell on 18 March 2016 | 2 pages |
---|
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—