Creditline Financial Limited

General information

Name:

Creditline Financial Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 04558771

Incorporation date: 2002-10-10

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 04558771 22 years ago, Creditline Financial Limited was set up as a Private Limited Company. Its actual office address is 3rd Floor Westfield House, 60 Charter Row Sheffield. This particular Creditline Financial Limited business was known under three different names in the past. The firm was originally established as Regency Mortgages to be changed to Genesis East Anglia on 2012-04-20. The third name was present name up till 2004. This enterprise's SIC code is 96090: Other service activities not elsewhere classified. Its latest filed accounts documents were submitted for the period up to Wed, 30th Jun 2021 and the latest annual confirmation statement was filed on Sat, 4th Sep 2021.

  • Previous company's names
  • Creditline Financial Limited 2012-04-20
  • Regency Mortgages Limited 2006-04-20
  • Genesis East Anglia Limited 2004-09-28
  • Regency Mortgages Limited 2002-10-10

Financial data based on annual reports

Company staff

Gregory B.

Role: Director

Appointed: 30 August 2006

Latest update: 20 November 2023

Gregory B.

Role: Secretary

Appointed: 30 August 2006

Latest update: 20 November 2023

Michael C.

Role: Director

Appointed: 10 October 2002

Latest update: 20 November 2023

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 18 September 2022
Confirmation statement last made up date 04 September 2021
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 21 March 2017
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 7 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on 2022-06-10. Company's previous address: Upper Floor 18 Tesla Court, Innovation Way Lynch Wood Peterborough PE2 6FL England. (AD01)
filed on: 10th, June 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode