Company NameAs Required Limited
DirectorsJulia Anne Nield and Philip Roy Nield
Company StatusActive
Company Number07129789
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Previous NameAdvanced Credit Control Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Julia Anne Nield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Malvern Drive
Altrincham
Cheshire
WA14 4NQ
Secretary NameMr Philip Roy Nield
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Malvern Drive
Altrincham
Cheshire
WA14 4NQ
Director NameMr Philip Roy Nield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Malvern Drive
Altrincham
Cheshire
WA14 4NQ

Contact

Websiteadvancedcreditcontrol.co.uk

Location

Registered Address3 Mason Street
Horwich
Bolton
BL6 5QP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Julia Anne Nield
50.00%
Ordinary B
50 at £1Philip Roy Nield
50.00%
Ordinary A

Financials

Year2014
Net Worth£55,697
Cash£58,341
Current Liabilities£33,928

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
17 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
22 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 17 Malvern Drive Altrincham Cheshire WA14 4NQ on 16 January 2017 (1 page)
16 January 2017Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 17 Malvern Drive Altrincham Cheshire WA14 4NQ on 16 January 2017 (1 page)
1 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs julia anne nield (2 pages)
1 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs julia anne nield (2 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 March 2015Memorandum and Articles of Association (28 pages)
18 March 2015Memorandum and Articles of Association (28 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision 30/09/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 30/09/2014
(2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 September 2014Registered office address changed from Caidan House Canal Road Altrincham Cheshire WA14 1TD to West House King Cross Road Halifax West Yorkshire HX1 1EB on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Caidan House Canal Road Altrincham Cheshire WA14 1TD to West House King Cross Road Halifax West Yorkshire HX1 1EB on 22 September 2014 (1 page)
22 September 2014Director's details changed for Mr Philip Roy Nield on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mrs Julia Anne Nield on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Philip Roy Nield on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mrs Julia Anne Nield on 22 September 2014 (2 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Registered office address changed from 22 Albert Place Altrincham Cheshire WA14 4PG United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 22 Albert Place Altrincham Cheshire WA14 4PG United Kingdom on 28 January 2014 (1 page)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2011Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page)
15 November 2011Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Registered office address changed from Whitecroft 10 Park Road Timperley Altrincham Cheshire WA14 5AU on 13 September 2011 (1 page)
13 September 2011Appointment of Mr Philip Roy Nield as a director (2 pages)
13 September 2011Appointment of Mr Philip Roy Nield as a director (2 pages)
13 September 2011Registered office address changed from Whitecroft 10 Park Road Timperley Altrincham Cheshire WA14 5AU on 13 September 2011 (1 page)
28 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
27 April 2011Secretary's details changed for Philip Roy Nield on 9 October 2010 (1 page)
27 April 2011Secretary's details changed for Philip Roy Nield on 9 October 2010 (1 page)
27 April 2011Director's details changed for Julia Anne Nield on 9 October 2010 (2 pages)
27 April 2011Director's details changed for Julia Anne Nield on 9 October 2010 (2 pages)
27 April 2011Director's details changed for Julia Anne Nield on 9 October 2010 (2 pages)
27 April 2011Secretary's details changed for Philip Roy Nield on 9 October 2010 (1 page)
13 April 2011Registered office address changed from Penlee Delamer Road Bowdon Altrincham Cheshire WA14 2NT on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from Penlee Delamer Road Bowdon Altrincham Cheshire WA14 2NT on 13 April 2011 (2 pages)
12 April 2010Company name changed advanced credit control LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
12 April 2010Company name changed advanced credit control LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 31 March 2010 (2 pages)
19 January 2010Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 01/04/2016 as it was factually inaccurate or was derived from something factually inaccurate
(36 pages)
19 January 2010Incorporation (35 pages)
19 January 2010Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 01/04/2016 as it was factually inaccurate or was derived from something factually inaccurate
(36 pages)