ARDENT CREDIT SERVICES LIMITED - MERSEYSIDE
Company Profile | Company Filings |
Overview
ARDENT CREDIT SERVICES LIMITED is a Private Limited Company from MERSEYSIDE ENGLAND and has the status: Active.
ARDENT CREDIT SERVICES LIMITED was incorporated 21 years ago on 10/03/2003 and has the registered number: 04691960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARDENT CREDIT SERVICES LIMITED was incorporated 21 years ago on 10/03/2003 and has the registered number: 04691960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ARDENT CREDIT SERVICES LIMITED - MERSEYSIDE
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/06/2022 | 30/09/2024 |
Registered Office
1ST FLOOR ENTERPRISE HOUSE MOORGATE POINT, MOORGATE ROAD
MERSEYSIDE
L33 7XW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COMMERCIAL CREDIT MANAGEMENT LIMITED (until 27/09/2012)
COMMERCIAL CREDIT MANAGEMENT LIMITED (until 27/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN NORMAN RICKETTS | Jul 1961 | British | Director | 2017-06-01 | CURRENT |
MR MATTHEW MARK PHILLIPS | Jan 1970 | American | Director | 2023-04-19 | CURRENT |
HOWARD ALAN ENDERS | Sep 1971 | American | Director | 2023-04-19 | CURRENT |
ADAM SCOTT COHEN | May 1971 | American | Director | 2023-04-19 | CURRENT |
NICHOLAS JOHN CHERRY | Jul 1974 | British | Director | 2023-04-19 | CURRENT |
STEVEN MURRAY | Jul 1970 | British | Director | 2015-06-17 UNTIL 2023-04-19 | RESIGNED |
MR STEPHEN FREDERICK MURRAY | Jul 1970 | British | Director | 2003-03-10 UNTIL 2015-06-17 | RESIGNED |
SCOTT JAMES HANNAH | British | Secretary | 2003-03-10 UNTIL 2007-03-26 | RESIGNED | |
JULIE MURRAY | British | Secretary | 2007-03-27 UNTIL 2023-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phillips & Cohen Associates (Uk) Ltd | 2023-04-19 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Julie Murray | 2016-04-06 - 2023-04-19 | 11/1968 | Merseyside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Steven Frederick Murray | 2016-04-06 - 2023-04-19 | 7/1970 | Merseyside |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ardent Credit Services Limited - Period Ending 2022-06-30 | 2023-03-18 | 30-06-2022 | £5,277,703 Cash £4,627,363 equity |
ARDENT_CREDIT_SERVICES_LI - Accounts | 2022-01-08 | 30-06-2021 | £4,223,472 Cash £3,236,781 equity |
Ardent Credit Services Limited - Period Ending 2020-06-30 | 2021-03-18 | 30-06-2020 | £2,666,020 Cash £2,053,576 equity |
Ardent Credit Services Limited - Period Ending 2019-06-30 | 2020-06-26 | 30-06-2019 | £1,665,018 Cash £1,267,299 equity |
Ardent Credit Services Limited - Period Ending 2018-06-30 | 2019-03-30 | 30-06-2018 | £1,119,258 Cash £937,491 equity |
Ardent Credit Services Limited - Period Ending 2017-06-30 | 2018-03-30 | 30-06-2017 | £1,260,242 Cash £884,947 equity |
Ardent Credit Services Limited - Period Ending 2016-06-30 | 2017-04-01 | 30-06-2016 | £945,792 Cash £759,600 equity |
Ardent Credit Services Limited - Period Ending 2015-06-30 | 2016-03-15 | 30-06-2015 | £778,949 Cash £568,940 equity |
Ardent Credit Services Limited - Period Ending 2014-06-30 | 2015-03-13 | 30-06-2014 | £609,658 Cash £419,095 equity |