Company Information for CREDIT MONSTERS LIMITED
100 BOUNDARY ROAD, PRENTON, CH43 7PQ,
|
Company Registration Number
06539243
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CREDIT MONSTERS LIMITED | |
Legal Registered Office | |
100 BOUNDARY ROAD PRENTON CH43 7PQ Other companies in CH44 | |
Company Number | 06539243 | |
---|---|---|
Company ID Number | 06539243 | |
Date formed | 2008-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 10:36:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREDIT MONSTERS, INC | 1100 S TENTH ST LAS VEGAS NV 89104 | Default | Company formed on the 2014-08-13 | |
CREDIT MONSTERS INC | 8520 NW 172ND ST HIALEAH FL 33015 | Inactive | Company formed on the 2018-03-27 |
Officer | Role | Date Appointed |
---|---|---|
HELEN FALCONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCO INVESTIGATIONS LIMITED | Director | 2002-09-04 | CURRENT | 2002-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
PSC07 | CESSATION OF HELEN FALCONER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN FALCONER | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM Liscard Business Centre Liscard Road Wallasey CH44 5TN England | ||
REGISTERED OFFICE CHANGED ON 11/01/22 FROM 100 Boundary Road Prenton CH43 7PQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM Liscard Business Centre Liscard Road Wallasey CH44 5TN England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM The Office, 19 Kimberley Road Wallasey CH45 7NU United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM The Old School 188 Liscard Road Wallasey Merseyside CH44 5TN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 30/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/12 FROM Office 13 the Old School 188 Liscard Road Wallasey Wirral CH44 5TN United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ABERGAN REED NOMINEES LIMITED | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/11 FROM Office 9, the Old School 188 Liscard Road Wallasey Wirral CH44 5TN | |
CH01 | Director's details changed for Miss Helen Falconer on 2011-05-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 16/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERGAN REED NOMINEES LIMITED / 10/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERGAN REED NOMINEES LIMITED / 03/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM OFFICE 9, THE OLD SCHOOL 188 LISCARD ROAD WALLASEY WIRRAL CH44 5TN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM ROYAL STANDARD HOUSE 334 NEW CHESTER ROAD BIRKENHEAD MERSEYSIDE CH42 1LE | |
288a | DIRECTOR APPOINTED MISS HELEN FALCONER | |
288b | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities
Creditors Due After One Year | 2012-04-01 | £ 3,646 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 4,092 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREDIT MONSTERS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 476 |
Current Assets | 2012-04-01 | £ 3,901 |
Debtors | 2012-04-01 | £ 3,425 |
Fixed Assets | 2012-04-01 | £ 3,920 |
Shareholder Funds | 2012-04-01 | £ 83 |
Tangible Fixed Assets | 2012-04-01 | £ 3,920 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as CREDIT MONSTERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |