Company NameAttis Credit Solutions Limited
Company StatusActive
Company Number12917719
CategoryPrivate Limited Company
Incorporation Date1 October 2020(3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Stephen Farrow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFanthorpe Farm Back Street
Alkborough
Scunthorpe
DN15 9JN
Director NameMr Stephen George Hamstead
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Millshaw
Leeds
LS11 8EG
Director NameMr Paul David Martin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Millshaw
Leeds
LS11 8EG
Director NameMr Joseph Edgar Henderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Millshaw
Leeds
LS11 8EG
Director NameMrs Lisa Semple
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Millshaw
Leeds
LS11 8EG
Director NameMr Jon Martin Tullock
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Regents Court Farmoor Lane
Redditch
B98 0SD

Location

Registered AddressMillshaw
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

6 July 2021Delivered on: 6 July 2021
Persons entitled: Somerby Estate Limited

Classification: A registered charge
Outstanding

Filing History

5 March 2021Notification of Jospeh Edgar Henderson as a person with significant control on 2 March 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
5 March 2021Cessation of Jon Martin Tullock as a person with significant control on 2 March 2021 (1 page)
22 February 2021Termination of appointment of Jon Martin Tullock as a director on 18 February 2021 (1 page)
18 February 2021Appointment of Mr Stephen Farrow as a director on 18 February 2021 (2 pages)
1 October 2020Incorporation
Statement of capital on 2020-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)