Credecard Group Limited SKIPTON


Credecard Group started in year 2007 as Private Limited Company with registration number 06324527. The Credecard Group company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Skipton at Navigation House. Postal code: BD23 1RL. Since Tuesday 14th August 2007 Credecard Group Limited is no longer carrying the name Flaremoat Public Company.

There is a single director in the company at the moment - Lee J., appointed on 18 July 2012. In addition, a secretary was appointed - Adeola A., appointed on 28 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Credecard Group Limited Address / Contact

Office Address Navigation House
Office Address2 Belmont Wharf
Town Skipton
Post code BD23 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06324527
Date of Incorporation Wed, 25th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Adeola A.

Position: Secretary

Appointed: 28 February 2022

Lee J.

Position: Director

Appointed: 18 July 2012

Roland F.

Position: Director

Appointed: 23 December 2021

Resigned: 28 April 2023

Flavia A.

Position: Director

Appointed: 01 June 2017

Resigned: 23 October 2019

Thomas G.

Position: Director

Appointed: 16 March 2016

Resigned: 17 June 2016

Lee J.

Position: Secretary

Appointed: 18 July 2012

Resigned: 28 February 2022

Andrea L.

Position: Director

Appointed: 09 December 2011

Resigned: 18 July 2012

Andrea L.

Position: Secretary

Appointed: 09 December 2011

Resigned: 18 July 2012

Michael F.

Position: Director

Appointed: 11 May 2011

Resigned: 07 April 2016

Seng N.

Position: Secretary

Appointed: 28 March 2011

Resigned: 11 November 2011

William F.

Position: Director

Appointed: 01 March 2010

Resigned: 31 January 2011

Nina L.

Position: Secretary

Appointed: 27 May 2008

Resigned: 19 March 2010

Capital Law Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2008

Resigned: 27 May 2008

John W.

Position: Secretary

Appointed: 13 August 2007

Resigned: 31 March 2008

Peter C.

Position: Director

Appointed: 13 August 2007

Resigned: 23 December 2021

John M.

Position: Director

Appointed: 13 August 2007

Resigned: 31 March 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 July 2007

Resigned: 13 August 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 25 July 2007

Resigned: 13 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2007

Resigned: 13 August 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Contis Group Limited from Skipton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Contis Group Limited

Navigation House Belmont Wharf, Skipton, North Yorkshire, BD23 1RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 06499022
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Flaremoat Public Company August 14, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements