Credit Montague Limited LUTON


Founded in 1905, Credit Montague, classified under reg no. 00084098 is an active company. Currently registered at 1 Kimpton Road LU1 3LD, Luton the company has been in the business for 119 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2008/08/20 Credit Montague Limited is no longer carrying the name Hayward Tyler Uk.

The firm has one director. Stephen M., appointed on 31 August 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Credit Montague Limited Address / Contact

Office Address 1 Kimpton Road
Town Luton
Post code LU1 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00084098
Date of Incorporation Thu, 30th Mar 1905
Industry Non-trading company
End of financial Year 31st May
Company age 119 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Stephen M.

Position: Director

Appointed: 31 August 2017

Ewan L.

Position: Director

Appointed: 27 April 2010

Resigned: 31 August 2017

Ian W.

Position: Director

Appointed: 19 June 2008

Resigned: 27 April 2010

Paul W.

Position: Secretary

Appointed: 19 June 2008

Resigned: 27 April 2010

Paul W.

Position: Director

Appointed: 19 June 2008

Resigned: 27 April 2010

Claire G.

Position: Secretary

Appointed: 15 October 2007

Resigned: 19 June 2008

Philip K.

Position: Secretary

Appointed: 01 December 2006

Resigned: 19 July 2007

Philip K.

Position: Director

Appointed: 01 December 2006

Resigned: 19 July 2007

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 30 November 2004

Resigned: 26 January 2005

Gary W.

Position: Director

Appointed: 01 June 2004

Resigned: 31 December 2007

Nicholas W.

Position: Secretary

Appointed: 15 September 2003

Resigned: 01 December 2006

Laurence R.

Position: Director

Appointed: 28 August 2003

Resigned: 19 June 2008

Robin S.

Position: Secretary

Appointed: 22 March 2001

Resigned: 15 September 2003

Nicholas W.

Position: Director

Appointed: 30 November 2000

Resigned: 01 December 2006

Kim J.

Position: Secretary

Appointed: 15 May 2000

Resigned: 22 March 2001

Kim J.

Position: Director

Appointed: 01 December 1995

Resigned: 25 June 2004

Peter A.

Position: Director

Appointed: 01 September 1994

Resigned: 30 October 1996

Norman B.

Position: Director

Appointed: 31 March 1994

Resigned: 15 May 2000

Paul O.

Position: Director

Appointed: 15 May 1992

Resigned: 30 October 1996

Ambrose P.

Position: Director

Appointed: 15 May 1992

Resigned: 01 September 1994

Robert A.

Position: Director

Appointed: 15 May 1992

Resigned: 30 November 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Hayward Tyler Group Limited from Luton, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hayward Tyler Group Limited

1 Kimpton Road, Luton, LU1 3LD, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 3232768
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hayward Tyler Uk August 20, 2008
Hayward Tyler December 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth111     
Balance Sheet
Net Assets Liabilities  111111
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111111
Total Assets Less Current Liabilities  111111
Number Shares Allotted 11     
Par Value Share 11     
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements