Warning: file_put_contents(c/90470bb18f73659de4544d66c91a19c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Debt Ease Ltd, SA73 2HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEBT EASE LTD

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA

Director01 July 2022Active
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA

Director24 June 2019Active
8, Richard Street, Maerdy, Ferndale, United Kingdom, CF43 4AU

Director24 June 2019Active
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA

Director01 September 2019Active
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA

Director24 June 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Accounts

Change account reference date company current shortened.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Resolution

Resolution.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.