UKBizDB.co.uk

CERBERUS RECEIVABLES MANAGEMENT LIMITED

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

This company is commonly known as Cerberus Receivables Management Limited. The company was founded 27 years ago and was given the registration number 03368109. The firm's registered office is in MANCHESTER. You can find them at 26 Missouri Avenue, Salford, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CERBERUS RECEIVABLES MANAGEMENT LIMITED
Company Number:03368109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:26 Missouri Avenue, Salford, Manchester, M50 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Missouri Avenue, Salford, Manchester, M50 2NP

Secretary12 February 2009Active
26 Missouri Avenue, Salford, Manchester, M50 2NP

Director01 February 2014Active
26 Missouri Avenue, Salford, Manchester, M50 2NP

Director01 June 2020Active
26 Missouri Avenue, Salford, Manchester, M50 2NP

Director07 April 2003Active
26 Missouri Avenue, Salford, Manchester, M50 2NP

Director12 February 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 May 1997Active
The Cottage, 483 Garstang Road Broughton, Preston, PR3 5JA

Secretary09 May 1997Active
26 Missouri Avenue, Salford, Manchester, M50 2NP

Director01 February 2016Active
26 Missouri Avenue, Salford, Manchester, M50 2NP

Director01 June 2017Active
26 Missouri Avenue, Salford, Manchester, M50 2NP

Director01 June 2020Active
1 Heys Farm Cottages, Romiley, Stockport, SK6 4NS

Director09 May 1997Active
26 Missouri Avenue, Salford, Manchester, M50 2NP

Director09 May 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 May 1997Active

People with Significant Control

Mr Simon Merrett
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:26 Missouri Avenue, Manchester, M50 2NP
Nature of control:
  • Significant influence or control
Mr Andrew William Roe
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:26 Missouri Avenue, Manchester, M50 2NP
Nature of control:
  • Significant influence or control
Cerberus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Missouri Avenue, Salford, England, M50 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-15Accounts

Change account reference date company current extended.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-01-31Accounts

Accounts with accounts type small.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.