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..
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 | : |
|
Registered Address | : | Belvedere, 12 Booth Street, Manchester, M2 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belvedere, 12 Booth Street, Manchester, M2 4AW | Director | 12 October 2021 | Active |
Belvedere, 12 Booth Street, Manchester, M2 4AW | Director | 01 January 2024 | Active |
Belvedere, 12 Booth Street, Manchester, M2 4AW | Director | 01 January 2024 | Active |
76 Howes Lane, Finham, Coventry, CV3 6PJ | Secretary | 18 May 2004 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Secretary | 17 May 2004 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Secretary | 18 May 2012 | Active |
Belvedere, 12 Booth Street, Manchester, England, M2 4AW | Secretary | 28 November 2014 | Active |
13 Bridge Way, Twickenham, TW2 7JL | Secretary | 29 July 1999 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Secretary | 30 September 2004 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 18 May 1999 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 18 May 2012 | Active |
15 Merlin Way, Covingham, Swindon, SN3 5AN | Director | 29 July 1999 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Director | 17 May 2004 | Active |
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW | Director | 01 January 2018 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 01 February 2008 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Director | 29 July 1999 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Director | 18 May 2004 | Active |
Belvedere, 12 Booth Street, Manchester, M2 4AW | Director | 28 November 2014 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 18 May 2012 | Active |
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW | Director | 08 October 2019 | Active |
13 Bridge Way, Twickenham, TW2 7JL | Director | 01 November 1999 | Active |
Belvedere, 12 Booth Street, Manchester, England, M2 4AW | Director | 28 November 2014 | Active |
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW | Director | 03 January 2017 | Active |
Fleet 27 Rye Close, Fleet, GU51 2QQ | Director | 12 July 2004 | Active |
Belvedere, 12 Booth Street, Manchester, England, M2 4AW | Director | 28 November 2014 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 15 May 2013 | Active |
Fleet 27, Rye Close, Fleet, GU51 2QQ | Director | 01 February 2008 | Active |
Belvedere, 12 Booth Street, Manchester, M2 4AW | Director | 10 August 2023 | Active |
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW | Director | 03 January 2017 | Active |
Belvedere, 12 Booth Street, Manchester, M2 4AW | Director | 12 October 2021 | Active |
Belvedere, 12 Booth Street, Manchester, United Kingdom, M2 4AW | Director | 26 November 2021 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 18 May 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Second filing of director appointment with name. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Incorporation | Memorandum articles. | Download |
2023-12-29 | Resolution | Resolution. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-12 | Accounts | Legacy. | Download |
2023-06-12 | Other | Legacy. | Download |
2023-06-12 | Other | Legacy. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-22 | Accounts | Legacy. | Download |
2022-08-22 | Other | Legacy. | Download |
2022-08-22 | Other | Legacy. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.