Company number 07242638
Status Active
Incorporation Date 4 May 2010
Company Type Private Limited Company
Address CARNOUSTIE HOUSE KELVIN CLOSE, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 9 March 2016
GBP 599
. The most likely internet sites of ACCIDENT CREDIT GROUP LTD are www.accidentcreditgroup.co.uk, and www.accident-credit-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Accident Credit Group Ltd is a Private Limited Company.
The company registration number is 07242638. Accident Credit Group Ltd has been working since 04 May 2010.
The present status of the company is Active. The registered address of Accident Credit Group Ltd is Carnoustie House Kelvin Close Birchwood Warrington Cheshire Wa3 7pb. . DEARLING, Keith Murray is a Director of the company. NOWELL, Deborah is a Director of the company. Director BYRNE, John Allen has been resigned. Director WILDING, Richard Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robin George Graham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Kd Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACCIDENT CREDIT GROUP LTD Events
22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
09 Aug 2016
Total exemption full accounts made up to 31 March 2016
20 May 2016
Cancellation of shares. Statement of capital on 9 March 2016
20 May 2016
Purchase of own shares.
30 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
...
... and 26 more events
01 Nov 2010
Appointment of Deborah Nowell as a director
29 Oct 2010
Particulars of a mortgage or charge / charge no: 1
27 Sep 2010
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 27 September 2010
09 Jul 2010
Director's details changed for Mr John Allen Byrne on 9 July 2010
04 May 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)