CREDIT STYLE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 9PP

Company number 06133356
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address 5 RUTLAND COURT, 161 RUTLAND ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 9PP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CREDIT STYLE LIMITED are www.creditstyle.co.uk, and www.credit-style.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Rotherham Central Rail Station is 5.2 miles; to Dronfield Rail Station is 6.6 miles; to Elsecar Rail Station is 7.3 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Credit Style Limited is a Private Limited Company. The company registration number is 06133356. Credit Style Limited has been working since 01 March 2007. The present status of the company is Active. The registered address of Credit Style Limited is 5 Rutland Court 161 Rutland Road Sheffield South Yorkshire S3 9pp. . MARTIN, Richard John is a Secretary of the company. BRAMLEY, Steven Philip is a Director of the company. MARTIN, Richard John is a Director of the company. Secretary BUTT, Clare Alison, Dr has been resigned. Director BUTT, Paul Leanard has been resigned. Director THOMAS, Mario Anthony has been resigned. Director WRIGLEY, Reginald Brian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MARTIN, Richard John
Appointed Date: 21 October 2010

Director
BRAMLEY, Steven Philip
Appointed Date: 01 October 2007
54 years old

Director
MARTIN, Richard John
Appointed Date: 01 October 2007
52 years old

Resigned Directors

Secretary
BUTT, Clare Alison, Dr
Resigned: 21 October 2010
Appointed Date: 01 March 2007

Director
BUTT, Paul Leanard
Resigned: 01 September 2014
Appointed Date: 01 March 2007
62 years old

Director
THOMAS, Mario Anthony
Resigned: 16 September 2008
Appointed Date: 01 October 2007
50 years old

Director
WRIGLEY, Reginald Brian
Resigned: 01 February 2014
Appointed Date: 14 November 2007
78 years old

Persons With Significant Control

Credit Style Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREDIT STYLE LIMITED Events

22 May 2017
Total exemption small company accounts made up to 30 September 2016
04 Apr 2017
Confirmation statement made on 1 March 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

04 Jul 2015
Amended total exemption small company accounts made up to 30 September 2013
...
... and 27 more events
19 Oct 2007
New director appointed
05 Oct 2007
New director appointed
05 Oct 2007
New director appointed
05 Oct 2007
Registered office changed on 05/10/07 from: castleton mill castleton close leeds LS12 2DS
01 Mar 2007
Incorporation