Company NameMulti-User Credit Services Ltd
DirectorEdward Charles Parker
Company StatusActive
Company Number01721182
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)
Previous NameF.T.P.S. (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Edward Charles Parker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(28 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameDavid Grahame Sunderland
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleChartered Accountant
Correspondence Address21 The Wraglings
Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5TB
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleChartered Accountant/Stockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Director NameElizabeth Ann Woods
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressEsperanza Farm End Road
Off Drakes Drive
Northwood
Middlesex
HA6 2SN
Secretary NameJean Macer
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address5 Southwood Court
Middle Warberry Road
Torquay
Devon
TQ1 1RT
Director NameFrederick George Roberts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(11 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Hallowes
Mottingham
London
SE9 4EY
Director NameJohn Leslie Beetwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(11 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Swiss Avenue
Chelmsford
Essex
CM1 2AF
Secretary NameJohn Leslie Beetwell
NationalityBritish
StatusResigned
Appointed03 April 1995(11 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Swiss Avenue
Chelmsford
Essex
CM1 2AF

Contact

Telephone020 82213200
Telephone regionLondon

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£87,575
Cash£32,879
Current Liabilities£67,279

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
16 June 2022Director's details changed for Mr Edward Charles Parker on 16 June 2022 (2 pages)
16 June 2022Change of details for Mr Edward Charles Parker as a person with significant control on 16 June 2022 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
11 August 2021Micro company accounts made up to 30 June 2021 (5 pages)
3 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(3 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
(3 pages)
19 June 2015Termination of appointment of John Leslie Beetwell as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of John Leslie Beetwell as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of John Leslie Beetwell as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of John Leslie Beetwell as a director on 19 June 2015 (1 page)
1 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(5 pages)
13 May 2014Termination of appointment of Frederick Roberts as a director (1 page)
13 May 2014Termination of appointment of Frederick Roberts as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(6 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(6 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
28 July 2011Registered office address changed from Suite 214 Burford Business Centre 11 Burford Road Stratford London E15 2SP England on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Suite 214 Burford Business Centre 11 Burford Road Stratford London E15 2SP England on 28 July 2011 (1 page)
13 July 2011Appointment of Mr Edward Charles Parker as a director (2 pages)
13 July 2011Appointment of Mr Edward Charles Parker as a director (2 pages)
24 January 2011Registered office address changed from Burrows House 415/417 High Street London E15 4QZ on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Burrows House 415/417 High Street London E15 4QZ on 24 January 2011 (1 page)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 October 2009Director's details changed for Frederick George Roberts on 18 October 2009 (2 pages)
23 October 2009Director's details changed for John Leslie Beetwell on 18 October 2009 (2 pages)
23 October 2009Director's details changed for John Leslie Beetwell on 18 October 2009 (2 pages)
23 October 2009Director's details changed for Frederick George Roberts on 18 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 October 2006Return made up to 18/10/06; full list of members (2 pages)
27 October 2006Return made up to 18/10/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 November 2005Return made up to 18/10/05; full list of members (2 pages)
1 November 2005Return made up to 18/10/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 October 2003Return made up to 18/10/03; full list of members (7 pages)
23 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 October 2002Return made up to 18/10/02; full list of members (7 pages)
11 October 2002Return made up to 18/10/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 November 2001Return made up to 18/10/01; no change of members (6 pages)
2 November 2001Return made up to 18/10/01; no change of members (6 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000Return made up to 18/10/00; no change of members (6 pages)
6 November 2000Return made up to 18/10/00; no change of members (6 pages)
10 October 2000Registered office changed on 10/10/00 from: 405 high street stratford london E15 4QZ (1 page)
10 October 2000Registered office changed on 10/10/00 from: 405 high street stratford london E15 4QZ (1 page)
31 March 2000Secretary's particulars changed;director's particulars changed (1 page)
31 March 2000Secretary's particulars changed;director's particulars changed (1 page)
31 March 2000Secretary's particulars changed;director's particulars changed (1 page)
31 March 2000Secretary's particulars changed;director's particulars changed (1 page)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 October 1999Return made up to 18/10/99; full list of members (6 pages)
29 October 1999Return made up to 18/10/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 November 1998Return made up to 18/10/98; full list of members (5 pages)
11 November 1998Return made up to 18/10/98; full list of members (5 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 October 1997Return made up to 18/10/97; no change of members (4 pages)
24 October 1997Return made up to 18/10/97; no change of members (4 pages)
1 July 1997Company name changed F.T.P.S. (holdings) LIMITED\certificate issued on 01/07/97 (3 pages)
1 July 1997Company name changed F.T.P.S. (holdings) LIMITED\certificate issued on 01/07/97 (3 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(5 pages)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(5 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 January 1996Return made up to 18/10/95; full list of members (6 pages)
2 January 1996Return made up to 18/10/95; full list of members (6 pages)
3 May 1995Registered office changed on 03/05/95 from: 62 wilson st london EC2A 2BU (1 page)
3 May 1995Registered office changed on 03/05/95 from: 62 wilson st london EC2A 2BU (1 page)
9 April 1995Secretary resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
9 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
9 April 1995Secretary resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)