Shopacheck Financial Services Limited NOTTINGHAM


Shopacheck Financial Services started in year 2009 as Private Limited Company with registration number 07067456. The Shopacheck Financial Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Nottingham at Building 1 The Phoenix Centre. Postal code: NG8 6AT.

The company has 2 directors, namely Gary M., Graeme C.. Of them, Graeme C. has been with the company the longest, being appointed on 1 January 2021 and Gary M. has been with the company for the least time - from 31 March 2023. 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.

Shopacheck Financial Services Limited Address / Contact

Office Address Building 1 The Phoenix Centre
Office Address2 Colliers Way
Town Nottingham
Post code NG8 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07067456
Date of Incorporation Thu, 5th Nov 2009
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Gary M.

Position: Director

Appointed: 31 March 2023

Graeme C.

Position: Director

Appointed: 01 January 2021

Thomas T.

Position: Director

Appointed: 24 March 2020

Resigned: 01 January 2021

Andrew H.

Position: Director

Appointed: 17 September 2019

Resigned: 17 March 2020

David B.

Position: Secretary

Appointed: 03 January 2017

Resigned: 31 March 2023

Rosamond M.

Position: Secretary

Appointed: 30 September 2016

Resigned: 30 November 2016

Martin W.

Position: Secretary

Appointed: 13 April 2016

Resigned: 30 September 2016

Tracey M.

Position: Director

Appointed: 01 June 2015

Resigned: 13 April 2016

Myron B.

Position: Director

Appointed: 24 March 2015

Resigned: 13 April 2016

Ian C.

Position: Director

Appointed: 01 March 2015

Resigned: 13 April 2016

Peter W.

Position: Director

Appointed: 01 March 2015

Resigned: 13 April 2016

Barrie G.

Position: Director

Appointed: 01 March 2015

Resigned: 13 April 2016

Leslie E.

Position: Director

Appointed: 01 March 2015

Resigned: 13 April 2016

Stephen K.

Position: Director

Appointed: 20 January 2015

Resigned: 13 April 2016

Paul S.

Position: Director

Appointed: 20 January 2015

Resigned: 18 February 2022

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2014

Resigned: 13 April 2016

Threev Directors Llp

Position: Corporate Director

Appointed: 10 March 2014

Resigned: 13 April 2016

Sarah B.

Position: Secretary

Appointed: 10 March 2014

Resigned: 15 June 2015

Douglas M.

Position: Director

Appointed: 10 March 2014

Resigned: 15 June 2015

Stephen C.

Position: Director

Appointed: 10 March 2014

Resigned: 01 March 2015

Thomas T.

Position: Director

Appointed: 10 March 2014

Resigned: 17 September 2019

Jonathan B.

Position: Director

Appointed: 09 May 2011

Resigned: 10 March 2014

Robert E.

Position: Director

Appointed: 09 May 2011

Resigned: 10 March 2014

Frank D.

Position: Director

Appointed: 25 November 2009

Resigned: 18 August 2010

Margaret Y.

Position: Director

Appointed: 25 November 2009

Resigned: 21 December 2011

Nicholas I.

Position: Director

Appointed: 25 November 2009

Resigned: 31 May 2011

Mark B.

Position: Director

Appointed: 25 November 2009

Resigned: 01 May 2015

John M.

Position: Director

Appointed: 25 November 2009

Resigned: 08 September 2010

James D.

Position: Director

Appointed: 05 November 2009

Resigned: 25 November 2009

Robert E.

Position: Director

Appointed: 05 November 2009

Resigned: 25 November 2009

Roland T.

Position: Secretary

Appointed: 05 November 2009

Resigned: 10 March 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Morses Club Limited from Batley, 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.

Morses Club Limited

Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06793980
Notified on 5 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 25th February 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search