Act Credit Management Limited HARROW


Founded in 2004, Act Credit Management, classified under reg no. 05073492 is an active company. Currently registered at Bank House HA1 2EE, Harrow the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Joye S. and Sally H.. In addition one secretary - Moira S. - is with the company. As of 7 May 2024, there were 2 ex secretaries - Simone G., Laura T. and others listed below. There were no ex directors.

Act Credit Management Limited Address / Contact

Office Address Bank House
Office Address2 St. Johns Road, 1st Floor
Town Harrow
Post code HA1 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073492
Date of Incorporation Mon, 15th Mar 2004
Industry Activities of collection agencies
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Moira S.

Position: Secretary

Appointed: 14 January 2011

Joye S.

Position: Director

Appointed: 03 January 2007

Sally H.

Position: Director

Appointed: 15 March 2004

Simone G.

Position: Secretary

Appointed: 03 February 2005

Resigned: 14 January 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2004

Resigned: 15 March 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 2004

Resigned: 15 March 2004

Laura T.

Position: Secretary

Appointed: 15 March 2004

Resigned: 03 February 2005

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Lisa H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sally H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Joye S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa H.

Notified on 25 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sally H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joye S.

Notified on 6 April 2016
Ceased on 25 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth407 450451 482567 548     
Balance Sheet
Cash Bank On Hand  618 193406 239634 479822 9461 044 5841 252 080
Current Assets744 852647 969812 771612 408924 1111 136 7291 520 0981 846 643
Debtors152 142156 264194 579206 169289 632313 783475 514594 563
Net Assets Liabilities  567 548427 369728 933946 3571 180 3351 471 852
Other Debtors  29 35833 58122 1 375
Property Plant Equipment  15 10216 88732 35727 38829 74025 765
Cash Bank In Hand592 710491 705618 192     
Net Assets Liabilities Including Pension Asset Liability407 450451 482567 548     
Tangible Fixed Assets23 97818 76315 102     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve407 449451 481567 547     
Shareholder Funds407 450451 482567 548     
Other
Description Principal Activities     82 91182 91182 911
Accrued Liabilities Deferred Income    1 4001 9601 9601 960
Accumulated Depreciation Impairment Property Plant Equipment  64 39868 31781 94147 99122 56227 279
Additions Other Than Through Business Combinations Property Plant Equipment   5 704    
Average Number Employees During Period  151518182731
Creditors  257 280200 453220 476211 133362 167393 708
Depreciation Rate Used For Property Plant Equipment     252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     42 37434 0453 403
Disposals Property Plant Equipment     45 06935 4254 811
Dividend Per Share Interim  168 000165 340    
Fixed Assets23 97818 76315 102 32 35727 38829 74025 765
Increase From Depreciation Charge For Year Property Plant Equipment   3 919 8 4238 6168 120
Net Current Assets Liabilities386 582434 853555 492411 955703 635925 5961 157 9311 452 935
Other Creditors  193 710132 054    
Payments To Related Parties  2 6088 100    
Prepayments Accrued Income    19 87514 79327 15123 057
Property Plant Equipment Gross Cost  79 50085 204114 29875 37952 30253 044
Provisions For Liabilities Balance Sheet Subtotal  3 0461 4737 0596 6277 3366 848
Taxation Social Security Payable  45 74750 982124 636124 438168 555193 036
Total Additions Including From Business Combinations Property Plant Equipment     6 14912 3485 553
Total Assets Less Current Liabilities410 560453 616570 594428 842735 992952 9841 187 6711 478 700
Trade Creditors Trade Payables  17 82317 41794 44084 735191 652198 712
Trade Debtors Trade Receivables  165 221172 588269 755298 988448 363570 131
Creditors Due Within One Year361 112160 613257 279     
Number Shares Allotted  100     
Par Value Share  0     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 8422 842      
Provisions For Liabilities Charges3 1102 1343 046     
Share Capital Allotted Called Up Paid 11     
Tangible Fixed Assets Additions 1 0391 260     
Tangible Fixed Assets Cost Or Valuation77 20178 24079 500     
Tangible Fixed Assets Depreciation53 22359 47764 398     
Tangible Fixed Assets Depreciation Charged In Period 6 2544 921     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, September 2023
Free Download (8 pages)

Company search

Advertisements