Company NameCredence Contracts Ltd
DirectorsCraig Osborne and Lisa Colleen Osborne
Company StatusActive
Company Number08294837
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Craig Osborne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMrs Lisa Colleen Osborne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Location

Registered AddressSuite 205, Balfour House 741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Craig Osborne
50.00%
Ordinary
100 at £1Lisa Colleen Osborne
50.00%
Ordinary

Financials

Year2014
Net Worth£19,233
Cash£50,002
Current Liabilities£74,574

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

19 November 2020Confirmation statement made on 15 November 2020 with updates (3 pages)
6 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
29 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
4 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
1 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
11 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(3 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(3 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Director's details changed for Mr Craig Osborne on 3 May 2013 (2 pages)
5 December 2013Director's details changed for Mr Craig Osborne on 3 May 2013 (2 pages)
5 December 2013Director's details changed for Mrs Lisa Colleen Osborne on 3 May 2013 (2 pages)
5 December 2013Director's details changed for Mrs Lisa Colleen Osborne on 3 May 2013 (2 pages)
5 December 2013Director's details changed for Mr Craig Osborne on 3 May 2013 (2 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200
(3 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200
(3 pages)
5 December 2013Director's details changed for Mrs Lisa Colleen Osborne on 3 May 2013 (2 pages)
9 May 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page)
15 November 2012Incorporation (22 pages)
15 November 2012Incorporation (22 pages)