BUSINESS CREDIT SOLUTIONS LTD
LEICESTER COMBINED SALES & SERVICES LIMITED

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 03770975
Status Active
Incorporation Date 14 May 1999
Company Type Private Limited Company
Address MAYFIELD & CO, MERUS COURT 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of BUSINESS CREDIT SOLUTIONS LTD are www.businesscreditsolutions.co.uk, and www.business-credit-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Credit Solutions Ltd is a Private Limited Company. The company registration number is 03770975. Business Credit Solutions Ltd has been working since 14 May 1999. The present status of the company is Active. The registered address of Business Credit Solutions Ltd is Mayfield Co Merus Court 2 Merus Court Meridian Business Park Leicester Le19 1rj. . ELLISON, Alan is a Secretary of the company. ELLISON, Alan is a Director of the company. SMALLRIDGE, Andrew is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ELLISON, Jean has been resigned. Director HAMILTON, John Thomas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ELLISON, Alan
Appointed Date: 15 May 1999

Director
ELLISON, Alan
Appointed Date: 14 May 1999
73 years old

Director
SMALLRIDGE, Andrew
Appointed Date: 31 August 2006
67 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 15 May 1999
Appointed Date: 14 May 1999

Director
ELLISON, Jean
Resigned: 19 September 2006
Appointed Date: 05 July 2000
73 years old

Director
HAMILTON, John Thomas
Resigned: 05 July 2000
Appointed Date: 14 May 1999
74 years old

Persons With Significant Control

Mr Alan Ellison
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Smallridge
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS CREDIT SOLUTIONS LTD Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 42 more events
10 Jun 1999
Accounting reference date extended from 31/05/00 to 30/06/00
10 Jun 1999
Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100
22 May 1999
Secretary resigned
22 May 1999
New secretary appointed
14 May 1999
Incorporation