Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCCI CREDIT SERVICES LIMITED
Company Information for

HCCI CREDIT SERVICES LIMITED

THE GRANGE, REARSBY, LEICESTER, LE7 4FY,
Company Registration Number
02396699
Private Limited Company
Active

Company Overview

About Hcci Credit Services Ltd
HCCI CREDIT SERVICES LIMITED was founded on 1989-06-20 and has its registered office in Leicester. The organisation's status is listed as "Active". Hcci Credit Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HCCI CREDIT SERVICES LIMITED
 
Legal Registered Office
THE GRANGE
REARSBY
LEICESTER
LE7 4FY
Other companies in LE7
 
Previous Names
CREDIT SHIELD LIMITED08/02/2008
Filing Information
Company Number 02396699
Company ID Number 02396699
Date formed 1989-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:11:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCCI CREDIT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JENNA LOUISE HOLLIDAY
Company Secretary 2016-07-29
NICHOLAS JOHN WALKLETT
Company Secretary 2002-05-14
KATHERINE LEE LETSINGER
Director 2012-10-02
NICHOLAS JOHN WALKLETT
Director 2012-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROWLAND LLOYD HUGHES
Company Secretary 2011-04-27 2016-07-29
ROWLAND LLOYD HUGHES
Director 2011-04-27 2016-07-29
JAMES ROGER DAVIDSON
Company Secretary 1991-07-30 2014-06-30
JAMES ROGER DAVIDSON
Director 1991-07-30 2014-06-30
BRENDAN RICHARD ANTHONY MERRIMAN
Director 2011-04-27 2012-09-19
MARTYN DAVID WARD
Director 1991-07-30 2011-04-27
ROBERT FREDERICK THOMAS
Director 2005-09-30 2006-11-09
NICHOLAS IAN HUTTON PENMAN
Director 2005-01-04 2005-09-30
THOMAS ALAN POTTLE
Director 2003-11-18 2005-01-04
DAVID FLETCHER PAUL
Director 2000-12-15 2003-11-18
MARTYN DAVID WARD
Company Secretary 1989-06-05 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE LEE LETSINGER RADIUS UNDERWRITING LIMITED Director 2016-11-01 CURRENT 2016-04-04 Active - Proposal to Strike off
KATHERINE LEE LETSINGER HCC DIVERSIFIED FINANCIAL PRODUCTS LIMITED Director 2012-11-30 CURRENT 1997-11-21 Dissolved 2015-06-30
KATHERINE LEE LETSINGER DICKSON MANCHESTER & COMPANY LIMITED Director 2012-11-30 CURRENT 1996-09-24 Dissolved 2016-01-26
KATHERINE LEE LETSINGER HCC UNDERWRITING AGENCY LTD Director 2012-10-08 CURRENT 2003-01-09 Active
KATHERINE LEE LETSINGER HCC INTERNATIONAL INSURANCE COMPANY PLC Director 2012-10-08 CURRENT 1981-07-22 Active
KATHERINE LEE LETSINGER HOUSTON CASUALTY COMPANY EUROPE, SEGUROS Y REASEGUROS, S.A. Director 2012-10-03 CURRENT 2004-07-30 Converted / Closed
KATHERINE LEE LETSINGER MANCHESTER DICKSON HOLDINGS LIMITED Director 2012-10-02 CURRENT 1996-09-19 Dissolved 2015-06-30
KATHERINE LEE LETSINGER HCC STRATEGIC INVESTMENTS (UK) LTD Director 2012-10-02 CURRENT 2003-11-14 Dissolved 2016-02-02
KATHERINE LEE LETSINGER HCCL HOLDINGS LIMITED Director 2012-10-02 CURRENT 2003-01-09 Dissolved 2016-02-02
KATHERINE LEE LETSINGER HCC TRUSTEES LIMITED Director 2012-10-02 CURRENT 2002-04-15 Dissolved 2016-05-24
KATHERINE LEE LETSINGER HCC SPECIALTY HOLDINGS (NO.1) LIMITED Director 2012-10-02 CURRENT 2003-06-18 Dissolved 2017-01-03
KATHERINE LEE LETSINGER NAMECO (NO.808) LIMITED Director 2012-10-02 CURRENT 2003-08-20 Active
KATHERINE LEE LETSINGER TOKIO MARINE HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED Director 2012-10-02 CURRENT 1989-06-22 Active
KATHERINE LEE LETSINGER HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED Director 2012-10-02 CURRENT 1998-11-23 Active
KATHERINE LEE LETSINGER KLL BUSINESS SOLUTIONS LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-31AP03Appointment of Miss Jenna Louise Holliday as company secretary on 2016-07-29
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND LLOYD HUGHES
2016-08-04TM02Termination of appointment of Rowland Lloyd Hughes on 2016-07-29
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0127/04/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0127/04/15 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES DAVIDSON
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0127/04/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0127/04/13 ANNUAL RETURN FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MS KATHERINE LEE LETSINGER
2012-10-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALKLETT
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MERRIMAN
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0127/04/12 ANNUAL RETURN FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN RICHARD ANTHONY MERRIMAN / 27/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND LLOYD HUGHES / 27/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROGER DAVIDSON / 27/04/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN WALKLETT / 27/04/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROWLAND LLOYD HUGHES / 27/04/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES ROGER DAVIDSON / 27/04/2012
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0128/04/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2011-05-09AP01DIRECTOR APPOINTED MR ROWLAND LLOYD HUGHES
2011-05-09AP03SECRETARY APPOINTED MR ROWLAND LLOYD HUGHES
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WARD
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0128/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID WARD / 28/04/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-08CERTNMCOMPANY NAME CHANGED CREDIT SHIELD LIMITED CERTIFICATE ISSUED ON 08/02/08
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-09363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2004-05-12363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22288aNEW SECRETARY APPOINTED
2002-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-22363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-06-07288bSECRETARY RESIGNED
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-13288aNEW DIRECTOR APPOINTED
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/00
2000-05-25363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HCCI CREDIT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCCI CREDIT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCCI CREDIT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HCCI CREDIT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCCI CREDIT SERVICES LIMITED
Trademarks
We have not found any records of HCCI CREDIT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCCI CREDIT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as HCCI CREDIT SERVICES LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where HCCI CREDIT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCCI CREDIT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCCI CREDIT SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.