Consumer Credit Solutions Limited, Chorley

Consumer Credit Solutions Limited is a private limited company. Formerly, it was named Eaton Key Limited (it was changed on 2018-03-29). Located at First Floor, 22 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley PR7 7NA, the above-mentioned 6 years old business was incorporated on 2017-11-02 and is categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
4 directors can be found in this enterprise: Lewis J. (appointed on 04 October 2023), Alexander M. (appointed on 04 April 2018), Peter N. (appointed on 02 November 2017).
About
Name: Consumer Credit Solutions Limited
Number: 11044649
Incorporation date: 2017-11-02
End of financial year: 31 March
 
Address: First Floor, 22 Eaton Avenue Matrix Office Park
Buckshaw Village
Chorley
PR7 7NA
SIC code: 82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Wallace Financial Consultancy Limited
27 March 2018
Address First Floor 22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11014929
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Retail Credit Services Limited
27 March 2018
Address First Floor 22 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11014956
Nature of control: 25-50% voting rights
25-50% shares
Andrew W.
2 November 2017 - 26 March 2018
Nature of control: 25-50% voting rights
25-50% shares
Victoria W.
21 March 2018 - 26 March 2018
Nature of control: 25-50% voting rights
25-50% shares

The due date for Consumer Credit Solutions Limited confirmation statement filing is 2023-11-15. The most recent one was sent on 2022-11-01. The date for a subsequent accounts filing is 31 December 2024. Latest accounts filing was filed for the time period up until 31 March 2023.

4 persons of significant control are listed in the Companies House, namely: Wallace Financial Consultancy Limited owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. This corporate PSC is located at 22 Eaton Avenue, Matrix Office Park Buckshaw Village, PR7 7NA Chorley, Lancashire. Retail Credit Services Limited owns 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC is located at 22 Eaton Avenue, Matrix Office Park Buckshaw Village, PR7 7NA Chorley, Lancashire. Andrew W. that owns 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/01
filed on: 9th, November 2023 | confirmation statement
Free Download (3 pages)