Company NameAccident Credit Limited
DirectorKeith Murray Dearling
Company StatusActive
Company Number07250453
CategoryPrivate Limited Company
Incorporation Date11 May 2010(14 years ago)
Previous NamesAccident Credit Ltd and Intelligent Funding Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Murray Dearling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnoustie House Kelvin Close
Warrington
Cheshire
WA3 7PB
Director NameMr John Allen Byrne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnoustie House Kelvin Close
Warrington
Cheshire
WA3 7PB

Contact

Websiteaccidentcreditgroup.co.uk

Location

Registered AddressAcg House 620 Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Accident Credit Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 May 2024 (1 week ago)
Next Return Due25 May 2025 (1 year from now)

Filing History

6 February 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
17 October 2023Registered office address changed from Carnoustie House Kelvin Close Warrington Cheshire WA3 7PB to Acg House 620 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QU on 17 October 2023 (1 page)
17 October 2023Change of details for Accident Credit Group Ltd as a person with significant control on 13 October 2023 (2 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
9 June 2015Termination of appointment of John Allen Byrne as a director on 31 May 2015 (1 page)
9 June 2015Termination of appointment of John Allen Byrne as a director on 31 May 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Company name changed intelligent funding LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Company name changed intelligent funding LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
29 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 July 2013Director's details changed for Mr Keith Murray Dearling on 1 March 2013 (2 pages)
29 July 2013Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE England on 29 July 2013 (1 page)
29 July 2013Director's details changed for Mr John Allen Byrne on 1 February 2013 (2 pages)
29 July 2013Director's details changed for Mr Keith Murray Dearling on 1 March 2013 (2 pages)
29 July 2013Director's details changed for Mr John Allen Byrne on 1 February 2013 (2 pages)
3 May 2013Company name changed accident credit LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Company name changed accident credit LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
14 June 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr John Allen Byrne on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Mr John Allen Byrne on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Mr John Allen Byrne on 1 January 2012 (2 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 13 October 2010 (1 page)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr John Allen Byrne on 9 July 2010 (2 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)