Warning: file_put_contents(c/2b1a06b01149da09d96e222f132ab630.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Debt In Control Limited, M3 5FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEBT IN CONTROL LIMITED

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

This company is commonly known as Debt In Control Limited. The company was founded 17 years ago and was given the registration number 05994935. The firm's registered office is in SALFORD. You can find them at Riverside, New Bailey Street, Salford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEBT IN CONTROL LIMITED
Company Number:05994935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Riverside, New Bailey Street, Salford, M3 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, New Bailey Street, Salford, England, M3 5FS

Director19 September 2014Active
Riverside, New Bailey Street, Salford, M3 5FS

Director25 September 2020Active
Riverside, New Bailey Street, Salford, England, M3 5FS

Director10 January 2022Active
Riverside, New Bailey Street, Salford, M3 5FS

Director28 November 2022Active
Carlton Place, 22 Greenwood Street, Altrincham, WA14 1RZ

Secretary10 November 2006Active
North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Secretary23 November 2012Active
Cormorant, Truro Business Park, Threemilestone, Truro, United Kingdom, TR4 9NH

Director10 November 2006Active
6 Martham Drive, Offerton, Stockport, Cheshire, SK2 5XZ

Director10 November 2006Active
North Quay House, Sutton Harbour, Plymouth, England, PL4 0RA

Director14 January 2010Active
North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director06 June 2013Active
North Quay House, Sutton Harbour, Plymouth, PL4 0RA

Director01 February 2010Active
Riverside, New Bailey Street, Salford, England, M3 5FS

Director19 September 2014Active

People with Significant Control

Moneyplus Group
Notified on:10 November 2016
Status:Active
Country of residence:England
Address:Riverside, New Bailey Street, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-07Incorporation

Memorandum articles.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-03-05Other

Legacy.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-07-17Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.