Warning: file_put_contents(c/28aa82aec05baebeac7310cc17ef746e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Capquest Debt Recovery Limited, M2 4AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPQUEST DEBT RECOVERY LIMITED

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

This company is commonly known as Capquest Debt Recovery Limited. The company was founded 25 years ago and was given the registration number 03772278. The firm's registered office is in MANCHESTER. You can find them at Belvedere, 12 Booth Street, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAPQUEST DEBT RECOVERY LIMITED
Company Number:03772278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Belvedere, 12 Booth Street, Manchester, M2 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere, 12 Booth Street, Manchester, M2 4AW

Director12 October 2021Active
Belvedere, 12 Booth Street, Manchester, M2 4AW

Director01 January 2024Active
Belvedere, 12 Booth Street, Manchester, M2 4AW

Director01 January 2024Active
76 Howes Lane, Finham, Coventry, CV3 6PJ

Secretary18 May 2004Active
Fleet 27, Rye Close, Fleet, GU51 2QQ

Secretary17 May 2004Active
Fleet 27, Rye Close, Fleet, GU51 2QQ

Secretary18 May 2012Active
Belvedere, 12 Booth Street, Manchester, England, M2 4AW

Secretary28 November 2014Active
13 Bridge Way, Twickenham, TW2 7JL

Secretary29 July 1999Active
Fleet 27 Rye Close, Fleet, GU51 2QQ

Secretary30 September 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary18 May 1999Active
Fleet 27, Rye Close, Fleet, GU51 2QQ

Director18 May 2012Active
15 Merlin Way, Covingham, Swindon, SN3 5AN

Director29 July 1999Active
Fleet 27 Rye Close, Fleet, GU51 2QQ

Director17 May 2004Active
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW

Director01 January 2018Active
Fleet 27, Rye Close, Fleet, GU51 2QQ

Director01 February 2008Active
Fleet 27 Rye Close, Fleet, GU51 2QQ

Director29 July 1999Active
Fleet 27 Rye Close, Fleet, GU51 2QQ

Director18 May 2004Active
Belvedere, 12 Booth Street, Manchester, M2 4AW

Director28 November 2014Active
Fleet 27, Rye Close, Fleet, GU51 2QQ

Director18 May 2012Active
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW

Director08 October 2019Active
13 Bridge Way, Twickenham, TW2 7JL

Director01 November 1999Active
Belvedere, 12 Booth Street, Manchester, England, M2 4AW

Director28 November 2014Active
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW

Director03 January 2017Active
Fleet 27 Rye Close, Fleet, GU51 2QQ

Director12 July 2004Active
Belvedere, 12 Booth Street, Manchester, England, M2 4AW

Director28 November 2014Active
Fleet 27, Rye Close, Fleet, GU51 2QQ

Director15 May 2013Active
Fleet 27, Rye Close, Fleet, GU51 2QQ

Director01 February 2008Active
Belvedere, 12 Booth Street, Manchester, M2 4AW

Director10 August 2023Active
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW

Director03 January 2017Active
Belvedere, 12 Booth Street, Manchester, M2 4AW

Director12 October 2021Active
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW

Director26 November 2021Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director18 May 1999Active

People with Significant Control

Capquest Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Second filing of director appointment with name.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-29Resolution

Resolution.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-12Accounts

Legacy.

Download
2023-06-12Other

Legacy.

Download
2023-06-12Other

Legacy.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-22Accounts

Legacy.

Download
2022-08-22Other

Legacy.

Download
2022-08-22Other

Legacy.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.