UKBizDB.co.uk

CREDECARD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Credecard Group Limited. The company was founded 16 years ago and was given the registration number 06324527. The firm's registered office is in SKIPTON. You can find them at Navigation House, Belmont Wharf, Skipton, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREDECARD GROUP LIMITED
Company Number:06324527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Navigation House, Belmont Wharf, Skipton, North Yorkshire, BD23 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Secretary28 February 2022Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director28 February 2024Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director28 February 2024Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Secretary18 July 2012Active
2, Spring Bank, Cullingworth, BD13 5EW

Secretary27 May 2008Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Secretary09 December 2011Active
Briar Dene, Main Street, East Keswick, Leeds, United Kingdom, LS17 9EJ

Secretary28 March 2011Active
15 Willow Park, Haywards Heath, RH16 3UA

Secretary13 August 2007Active
One Caspian Point, Caspian Way, Cardiff, CF10 4DQ

Corporate Secretary31 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 2007Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director01 June 2017Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director13 August 2007Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director01 March 2010Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director23 December 2021Active
Whiteoaks, Lower Langwith, Collingham, Wetherby, United Kingdom, LS22 5BX

Director11 May 2011Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director16 March 2016Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director18 July 2012Active
Navigation House, Belmont Wharf, Skipton, BD23 1RL

Director09 December 2011Active
Hawthorne Cottage, Winterbourne, RG20 8BB

Director13 August 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director25 July 2007Active

People with Significant Control

Contis Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Navigation House, Belmont Wharf, Skipton, England, BD23 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-16Dissolution

Dissolution application strike off company.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-09Accounts

Change account reference date company previous shortened.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.