CREDIT MONTAGUE LIMITED
Overview
| Company Name | CREDIT MONTAGUE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00084098 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREDIT MONTAGUE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CREDIT MONTAGUE LIMITED located?
| Registered Office Address | 1 Kimpton Road LU1 3LD Luton Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREDIT MONTAGUE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYWARD TYLER UK LIMITED | Dec 08, 2004 | Dec 08, 2004 |
| HAYWARD TYLER LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| HAYWARD TYLER & COMPANY,LIMITED | Mar 30, 1905 | Mar 30, 1905 |
What are the latest accounts for CREDIT MONTAGUE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for CREDIT MONTAGUE LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for CREDIT MONTAGUE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to May 31, 2025 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Current accounting period extended from Mar 31, 2018 to May 31, 2018 | 1 pages | AA01 | ||
Change of details for Hayward Tyler Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Ewan Royston Lloyd-Baker as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Appointment of Mr Stephen Mcquillan as a director on Aug 31, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Who are the officers of CREDIT MONTAGUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCQUILLAN, Stephen | Director | Kimpton Road LU1 3LD Luton 1 Bedfordshire | England | British | 237417310001 | |||||
| BALLENTINE, Norman Mcara | Secretary | 5 Ashdale Park RG40 3QS Finchampstead Berkshire | British | 77926160001 | ||||||
| GRAY, Claire Laura | Secretary | Shire Barn, School Road Copford Green, Copford CO6 1BZ Colchester | British | 32016350003 | ||||||
| JACKSON, Kim Lee | Secretary | 1 Curzon Place Old Farm Park MK7 8RB Milton Keynes Buckinghamshire | British | 63570400001 | ||||||
| KENDALL, Philip Harold Malcolm, Mr. | Secretary | 21 West End Brampton PE28 4SD Huntingdon Cambridgeshire | British | 70888320002 | ||||||
| SMITH, Robin Oliver | Secretary | 31 Howes Drive Marston Moretaine MK43 0FD Bedford Bedfordshire | British | 75404030002 | ||||||
| WALTERS, Nicholas John | Secretary | 8 Garrick Avenue Newton Mearns Mearnskirk G77 5GF Glasgow | British | 38462890002 | ||||||
| WATT, Paul Edward | Secretary | President Apartment 868 Hua Shan Road Chang Ning District Unit 2d Tower 4 Shanghai China | Australian | 132714740001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ALEXANDER, Robert | Director | 16 Church Road Giffnock G46 6JR Glasgow Lanarkshire | British | 11323830001 | ||||||
| ANDREWS, Peter Joseph | Director | Brassmills Hooks Lane Malswick GL18 1HD Newent Gloucestershire | British | 108320750001 | ||||||
| BALLENTINE, Norman Mcara | Director | 5 Ashdale Park RG40 3QS Finchampstead Berkshire | British | 77926160001 | ||||||
| JACKSON, Kim Lee | Director | 1 Curzon Place Old Farm Park MK7 8RB Milton Keynes Buckinghamshire | British | 63570400001 | ||||||
| KENDALL, Philip Harold Malcolm, Mr. | Director | 21 West End Brampton PE28 4SD Huntingdon Cambridgeshire | England | British | 70888320002 | |||||
| LLOYD-BAKER, Ewan Royston | Director | Kimpton Road LU1 3LD Luton 1 Bedfordshire | United Kingdom | English | 132806030004 | |||||
| O'KELLY, Paul Brian | Director | Bagley Edge Badger Lane OX1 5BL Oxford Oxfordshire | British | 59017540001 | ||||||
| PERREN, Ambrose | Director | Neuhausstrasse 17 8044 Zurich Switzerland | Swiss | 18314810001 | ||||||
| REDMOND, Laurence | Director | 8 Links Way LU2 7AJ Luton Bedfordshire | United Kingdom | British | 70542970002 | |||||
| WALTERS, Nicholas John | Director | 8 Garrick Avenue Newton Mearns Mearnskirk G77 5GF Glasgow | British | 38462890002 | ||||||
| WATT, Ian Francis | Director | 167 Avenida De Kwong Tung, Floor 10, Apartment D Taipa Macau | Hong Kong | Australian | 132582830001 | |||||
| WATT, Paul Edward | Director | President Apartment 868 Hua Shan Road Chang Ning District Unit 2d Tower 4 Shanghai China | China | Australian | 132714740001 | |||||
| WEARING, Gary | Director | 77 Hampden Road SG4 0LB Hitchin Hertfordshire | British | 65188100001 |
Who are the persons with significant control of CREDIT MONTAGUE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hayward Tyler Group Limited | Apr 06, 2016 | Kimpton Road LU1 3LD Luton 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0