This company is commonly known as Debt Ease Ltd. The company was founded 5 years ago and was given the registration number 12066300. The firm's registered office is in MILFORD HAVEN. You can find them at 63 Charles Street, , Milford Haven, Pembrokeshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | DEBT EASE LTD |
---|---|---|
Company Number | : | 12066300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2019 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom, SA73 2HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA | Director | 01 July 2022 | Active |
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA | Director | 24 June 2019 | Active |
8, Richard Street, Maerdy, Ferndale, United Kingdom, CF43 4AU | Director | 24 June 2019 | Active |
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA | Director | 01 September 2019 | Active |
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA | Director | 24 June 2019 | Active |
Mr Andrew Albury | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63, Charles Street, Milford Haven, United Kingdom, SA73 2HA |
Nature of control | : |
|
Mrs Leah Warton | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63, Charles Street, Milford Haven, United Kingdom, SA73 2HA |
Nature of control | : |
|
Mr Adrian Stuart Jenkins | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63, Charles Street, Milford Haven, United Kingdom, SA73 2HA |
Nature of control | : |
|
Mr Dane Adam Williams | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63, Charles Street, Milford Haven, United Kingdom, SA73 2HA |
Nature of control | : |
|
Mr Gareth Michael Warton | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Richard Street, Ferndale, United Kingdom, CF43 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-27 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Accounts | Change account reference date company current shortened. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.