SCOTT & MEARS CREDIT SERVICES LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 05633041
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address 105 LEIGH ROAD, LEIGH-ON-SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 23 November 2016 with updates; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 600 . The most likely internet sites of SCOTT & MEARS CREDIT SERVICES LIMITED are www.scottmearscreditservices.co.uk, and www.scott-mears-credit-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Scott Mears Credit Services Limited is a Private Limited Company. The company registration number is 05633041. Scott Mears Credit Services Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Scott Mears Credit Services Limited is 105 Leigh Road Leigh On Sea Essex Ss9 1jl. The company`s financial liabilities are £14.43k. It is £5.67k against last year. The cash in hand is £9.46k. It is £-1.2k against last year. And the total assets are £68.68k, which is £-16.51k against last year. DUCKWORTH, Nicola is a Secretary of the company. BADDELEY, Christine Joy is a Director of the company. BADDELEY, Christopher is a Director of the company. DUCKWORTH, Nicola is a Director of the company. Secretary BADDELEY, Christine Joy has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BADDELEY, Christopher has been resigned. Director BADDELEY, William has been resigned. Director DUCKWORTH, Nicola has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


scott & mears credit services Key Finiance

LIABILITIES £14.43k
+64%
CASH £9.46k
-12%
TOTAL ASSETS £68.68k
-20%
All Financial Figures

Current Directors

Secretary
DUCKWORTH, Nicola
Appointed Date: 31 July 2008

Director
BADDELEY, Christine Joy
Appointed Date: 23 March 2007
76 years old

Director
BADDELEY, Christopher
Appointed Date: 25 April 2014
45 years old

Director
DUCKWORTH, Nicola
Appointed Date: 01 November 2013
50 years old

Resigned Directors

Secretary
BADDELEY, Christine Joy
Resigned: 31 July 2008
Appointed Date: 23 March 2007

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
BADDELEY, Christopher
Resigned: 31 July 2008
Appointed Date: 01 January 2007
45 years old

Director
BADDELEY, William
Resigned: 30 June 2008
Appointed Date: 23 November 2005
77 years old

Director
DUCKWORTH, Nicola
Resigned: 31 July 2008
Appointed Date: 01 January 2007
50 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Mrs Christine Joy Baddeley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTT & MEARS CREDIT SERVICES LIMITED Events

19 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
19 Dec 2016
Confirmation statement made on 23 November 2016 with updates
04 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 600

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 600

...
... and 34 more events
27 Jul 2006
New secretary appointed
23 Nov 2005
Registered office changed on 23/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX
23 Nov 2005
Secretary resigned
23 Nov 2005
Director resigned
23 Nov 2005
Incorporation

SCOTT & MEARS CREDIT SERVICES LIMITED Charges

22 December 2011
Rent deposit deed
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Octagon Assets Limited
Description: £3,492.50 see image for full details.