This company is commonly known as Credit Montague Limited. The company was founded 119 years ago and was given the registration number 00084098. The firm's registered office is in LUTON. You can find them at 1 Kimpton Road, , Luton, Bedfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | CREDIT MONTAGUE LIMITED |
---|---|---|
Company Number | : | 00084098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1905 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kimpton Road, Luton, LU1 3LD | Director | 31 August 2017 | Active |
5 Ashdale Park, Finchampstead, RG40 3QS | Secretary | - | Active |
Shire Barn, School Road, Copford Green, Copford, Colchester, CO6 1BZ | Secretary | 15 October 2007 | Active |
1 Curzon Place, Old Farm Park, Milton Keynes, MK7 8RB | Secretary | 15 May 2000 | Active |
21 West End, Brampton, Huntingdon, PE28 4SD | Secretary | 01 December 2006 | Active |
31 Howes Drive, Marston Moretaine, Bedford, MK43 0FD | Secretary | 22 March 2001 | Active |
8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF | Secretary | 15 September 2003 | Active |
Unit 2d Tower 4, President Apartment, 868 Hua Shan Road, Chang Ning District, China, | Secretary | 19 June 2008 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 30 November 2004 | Active |
16 Church Road, Giffnock, Glasgow, G46 6JR | Director | - | Active |
Brassmills, Hooks Lane Malswick, Newent, GL18 1HD | Director | 01 September 1994 | Active |
5 Ashdale Park, Finchampstead, RG40 3QS | Director | - | Active |
1 Curzon Place, Old Farm Park, Milton Keynes, MK7 8RB | Director | 01 December 1995 | Active |
21 West End, Brampton, Huntingdon, PE28 4SD | Director | 01 December 2006 | Active |
1, Kimpton Road, Luton, LU1 3LD | Director | 27 April 2010 | Active |
Bagley Edge Badger Lane, Oxford, OX1 5BL | Director | - | Active |
Neuhausstrasse 17, 8044 Zurich, Switzerland, | Director | - | Active |
8 Links Way, Luton, LU2 7AJ | Director | 28 August 2003 | Active |
8 Garrick Avenue, Newton Mearns Mearnskirk, Glasgow, G77 5GF | Director | 30 November 2000 | Active |
167 Avenida De Kwong Tung,, Floor 10, Apartment D, Taipa, Macau, | Director | 19 June 2008 | Active |
Unit 2d Tower 4, President Apartment, 868 Hua Shan Road, Chang Ning District, China, | Director | 19 June 2008 | Active |
77 Hampden Road, Hitchin, SG4 0LB | Director | 01 June 2004 | Active |
Hayward Tyler Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kimpton Road, Luton, England, LU1 3LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-22 | Accounts | Change account reference date company current extended. | Download |
2017-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
2015-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-26 | Officers | Change person director company with change date. | Download |
2015-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.