UKBizDB.co.uk

REMATCH CREDIT LTD

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

This company is commonly known as Rematch Credit Ltd. The company was founded 12 years ago and was given the registration number 08097204. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at First Floor Brunswick Court, Brunswick Street, Newcastle-under-lyme, Staffs. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:REMATCH CREDIT LTD
Company Number:08097204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:First Floor Brunswick Court, Brunswick Street, Newcastle-under-lyme, Staffs, England, ST5 1HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Souter Investments, 68-70 George Street, Fourth Floor, Edinburgh, Scotland, EH2 2LR

Director06 December 2018Active
10, Buckingham Street, London, England, WC2N 6DF

Director03 August 2015Active
10, Buckingham Street, London, England, WC2N 6DF

Director28 February 2019Active
10, Buckingham Street, London, England, WC2N 6DF

Director23 July 2019Active
32, Fielding Street, Stoke On Trent, United Kingdom, ST4 4HB

Director07 June 2012Active
Blythe Cottage, Willslock, Uttoxeter, England, ST14 8QY

Director22 August 2012Active
Unit 1 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, England, ST5 9QA

Director03 October 2017Active
Trewidden Lodge, Higher Trewidden Road, St Ives, England, TR26 2DP

Director07 June 2012Active
First Floor, Brunswick Court, Brunswick Street, Newcastle-Under-Lyme, England, ST5 1HH

Director01 September 2021Active
First Floor, Brunswick Court, Brunswick Street, Stoke-On-Trent, England, ST1 5HH

Director02 July 2015Active

People with Significant Control

Mr Jon Moulton
Notified on:10 January 2018
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:Guernsey
Address:C/O Artemis Trustees Ltd, East Wing, Admiral Park, St Peter Port, Guernsey, Guernsey, GY1 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Eric Flowers
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Unit 1 Brindley Court, Dalewood Road, Newcastle, England, ST5 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Moulton Goodies Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Trafalgar Court, 2nd Floor, East Wing, Admiral Park, Guernsey, Guernsey, GY1 3EL
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.