Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Credential WTS Limited
Credential WTS Limited is a dissolved company incorporated on 26 November 2001 with the registered office located in Newton Aycliffe, County Durham. Credential WTS Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 May 2016
(9 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04329137
Private limited company
Age
23 years
Incorporated
26 November 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Credential WTS Limited
Contact
Address
Bede House St Cuthberts Way
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6DX
Same address for the past
23 years
Companies in DL5 6DX
Telephone
01325 379020
Email
Unreported
Website
Dtstaxis.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Nicholas Andrew Wyatt
Director • British • Lives in UK • Born in Oct 1962
Mr Andrew Peter Hinton
Director • British • Lives in England • Born in Aug 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ailsa 3 Properties Limited
Mr Andrew Peter Hinton and Mr Nicholas Andrew Wyatt are mutual people.
Active
Roakdale Limited
Mr Andrew Peter Hinton and Mr Nicholas Andrew Wyatt are mutual people.
Active
Chapel Allerton ARTS Development Company Limited
Mr Andrew Peter Hinton is a mutual person.
Active
Vcu Europa Limited
Mr Nicholas Andrew Wyatt is a mutual person.
Active
Otley Action For Older People
Mr Andrew Peter Hinton is a mutual person.
Active
Ailsa3 Developments Limited
Mr Nicholas Andrew Wyatt is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
Unreported
Decreased by £51.06K (-100%)
Turnover
Unreported
Decreased by £1.25M (-100%)
Employees
Unreported
Decreased by 18 (-100%)
Total Assets
£1
Decreased by £239.43K (-100%)
Total Liabilities
£0
Decreased by £413.13K (-100%)
Net Assets
£1
Increased by £173.7K (-100%)
Debt Ratio (%)
0%
Decreased by 172.55% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 10 May 2016
Voluntary Gazette Notice
9 Years Ago on 23 Feb 2016
Application To Strike Off
9 Years Ago on 16 Feb 2016
Small Accounts Submitted
9 Years Ago on 19 Nov 2015
Confirmation Submitted
9 Years Ago on 3 Nov 2015
Full Accounts Submitted
10 Years Ago on 16 Dec 2014
New Charge Registered
10 Years Ago on 2 Dec 2014
Confirmation Submitted
10 Years Ago on 28 Oct 2014
Andrea Tidd Resigned
11 Years Ago on 19 Mar 2014
Confirmation Submitted
11 Years Ago on 30 Oct 2013
Get Alerts
Get Credit Report
Discover Credential WTS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 May 2016
First Gazette notice for voluntary strike-off
Submitted on 23 Feb 2016
Application to strike the company off the register
Submitted on 16 Feb 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 19 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Submitted on 3 Nov 2015
Full accounts made up to 31 March 2014
Submitted on 16 Dec 2014
Registration of charge 043291370013, created on 2 December 2014
Submitted on 16 Dec 2014
Annual return made up to 27 October 2014 with full list of shareholders
Submitted on 28 Oct 2014
Termination of appointment of Andrea Tidd as a director
Submitted on 19 Mar 2014
Annual return made up to 27 October 2013 with full list of shareholders
Submitted on 30 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs