Check the

CREDIT ASSIST LIMITED

Company
CREDIT ASSIST LIMITED (05002999)

CREDIT ASSIST

Phone: 01604 217 333
A⁺ rating

ABOUT CREDIT ASSIST LIMITED

Credit Assist Mission Statement

To be recognised as the most highly respected, customer focused and forward thinking supplier of credit and business information in the UK.

Credit Assist Vision Statement

To maintain excellence in service, operating in an ethical manner to create a business with a quality reputation.

To develop a business where all our team members operate towards a common goal via common business practices.

To develop a business with professional systems and procedures that operate in an efficient and effective manner.

To maintain a highly profitable business with strong recurring revenue and a positive cash flow.

To continually develop a close relationship with our key business partners.

To be recognised as a leading supplier of business information, measured by customer satisfaction, retention and advocacy levels.

To develop a leading brand that is synonymous with the supply of quality, up to date credit and business information, and related services.

"Credit Assist provides a market leading business information service, incorporating the very highest levels of data accuracy and risk predictiveness at competitive prices. This service is delivered to you online, 24/7, in bulk or individual report format. Our highly experienced and customer-focused management team ensure that client relationships are built on firm foundations and that our solutions are tailored to meet specific requirements.

Our ongoing investment in people and technology means that you will receive the best possible commercial advice and support.  This is evidenced by the very high customer retention and advocacy rates that Credit Assist is proud to have established.

With a proven pedigree already in place, we do not rest on our laurels and constantly strive to exceed our customers expectations in delivering an exemplary credit management support solution. Our purpose is to provide you with the peace of mind required to support the decisions you make, so that you have confidence in running your business successfully and minimising the associated trading risks encountered."

Free UK / Ireland Company Report

Business Financial Reports

KEY FINANCES

Year
2017
Assets
£733.24k ▲ £262.21k (55.67 %)
Cash
£443.52k ▲ £161.1k (57.04 %)
Liabilities
£539.55k ▲ £186.66k (52.89 %)
Net Worth
£193.69k ▲ £75.55k (63.95 %)

REGISTRATION INFO

Company name
CREDIT ASSIST LIMITED
Company number
05002999
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
creditassist.co.uk
Phones
01604 217 333
Registered Address
4 YORK STUDIOS COLD ASHBY ROAD,
GUILSBOROUGH,
NORTHAMPTON,
NN6 8QP

ECONOMIC ACTIVITIES

63990
Other information service activities n.e.c.

LAST EVENTS

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 200

See Also


Last update 2018

CREDIT ASSIST LIMITED DIRECTORS

Michelle Sara Bunyan

  Acting
Appointed
14 January 2015
Role
Secretary
Address
4 York Studios, Cold Ashby Road, Guilsborough, Northampton, NN6 8QP
Name
BUNYAN, Michelle Sara

Stephen John Kilsby

  Acting
Appointed
26 November 2004
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
4 York Studios, Cold Ashby Road, Guilsborough, Northampton, England, NN6 8QP
Country Of Residence
England
Name
KILSBY, Stephen John

Charlotte Louise Plimmer Grant

  Resigned
Appointed
23 December 2003
Resigned
16 January 2004
Role
Secretary
Address
Flat 8, 9 Campden Mansions, Kensington Mall, London, W8 4DU
Name
GRANT, Charlotte Louise Plimmer

Jeremy Simon Hall

  Resigned
Appointed
16 January 2004
Resigned
29 November 2004
Occupation
Leasing Consultant
Role
Secretary
Nationality
British
Address
Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ
Name
HALL, Jeremy Simon

Richard John Hogarth

  Resigned
Appointed
26 November 2004
Resigned
08 February 2006
Role
Secretary
Address
5 Longfield, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EG
Name
HOGARTH, Richard John

Stephen John Kilsby

  Resigned PSC
Appointed
24 January 2006
Resigned
14 January 2015
Occupation
Director
Role
Secretary
Nationality
British
Address
4 York Studios, Cold Ashby Road, Guilsborough, Northampton, England, NN6 8QP
Name
KILSBY, Stephen John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Wayne David Fowkes

  Resigned
Appointed
16 January 2004
Resigned
01 November 2010
Occupation
Leasing Consultant
Role
Director
Age
57
Nationality
British
Address
Willow House, Farthingstone, Towcester, Northamptonshire, NN12 8ER
Country Of Residence
England
Name
FOWKES, Wayne David

Austen Edward Hall

  Resigned
Appointed
23 December 2003
Resigned
16 January 2004
Occupation
Solicitor
Role
Director
Age
64
Nationality
British
Address
Byethorn, 1 Brownswood Road, Beaconsfield, Buckinghamshire, HP9 2NU
Country Of Residence
United Kingdom
Name
HALL, Austen Edward

Jeremy Simon Hall

  Resigned
Appointed
16 January 2004
Resigned
29 November 2004
Occupation
Leasing Consultant
Role
Director
Age
60
Nationality
British
Address
Timbered Cottage, Witheridge Lane Penn, High Wycombe, Buckinghamshire, HP10 8PQ
Country Of Residence
United Kingdom
Name
HALL, Jeremy Simon

Richard John Hogarth

  Resigned
Appointed
26 November 2004
Resigned
08 February 2006
Occupation
Commercial Director
Role
Director
Age
71
Nationality
British
Address
5 Longfield, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0EG
Country Of Residence
United Kingdom
Name
HOGARTH, Richard John

REVIEWS


Check The Company
Excellent according to the company’s financial health.