This company is commonly known as Debt Managers Standards Association Limited. The company was founded 23 years ago and was given the registration number 04031983. The firm's registered office is in CARDIFF. You can find them at 11 Coopers Yard, Curran Road, Cardiff, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | DEBT MANAGERS STANDARDS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04031983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 July 2000 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Coopers Yard, Curran Road, Cardiff, Wales, CF10 5NB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Jays, St. George's-Super-Ely, Cardiff, Wales, CF5 6EW | Director | 07 October 2015 | Active |
Bessecar, Station Field, Skellingthorpe, Lincoln, England, LN6 5UX | Director | 01 October 2015 | Active |
22 Plane Tree Avenue, Shadwell, Leeds, LS17 8UB | Secretary | 02 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 July 2000 | Active |
145, London Road South, Poynton, Stockport, England, SK12 1LG | Director | 14 November 2013 | Active |
75 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Director | 02 January 2001 | Active |
Carn Brae, Upcast Lane, Alderley Edge, United Kingdom, SK9 7SE | Director | 22 November 2010 | Active |
Hillside Cottage, Mottram Road, Alderley Edge, SK9 7JQ | Director | 03 June 2009 | Active |
161, London Road, Biggleswade, England, SG18 8EJ | Director | 04 May 2017 | Active |
Crown Farm, Frog Lane, Pickmere, Knutsford, United Kingdom, WA16 0LL | Director | 16 June 2011 | Active |
1c, Riparian Way, Cross Hills, Keighley, England, BD20 7AA | Director | 09 October 2013 | Active |
Block 2 The Courtyard, 48 New North Road, Exeter, England, EX4 4EP | Director | 04 May 2017 | Active |
2, Sandmoor Close, Leeds, LS17 7RP | Director | 02 January 2001 | Active |
12, Mill Drive, Henfield, United Kingdom, BN5 9RY | Director | 24 November 2011 | Active |
52, Heol Cefn Onn, Lisvane, Cardiff, Wales, CF14 0TQ | Director | 24 September 2010 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Director | 08 December 2015 | Active |
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX | Director | 09 October 2013 | Active |
80, - 82, Wellington Road North, Stockport, England, SK4 1HW | Director | 27 November 2012 | Active |
2 Earles Dene Greenwalk, Bowdon, Altrincham, WA14 2SL | Director | 20 September 2001 | Active |
11, Leek Road, Burbage, Buxton, SK17 6UD | Director | 09 June 2009 | Active |
1st Floor, New Devonshire House, Devonshire Street, Keighley, England, BD21 2AU | Director | 04 May 2017 | Active |
5, Mount Pleasant, Epsom, England, KT17 1XG | Director | 27 November 2012 | Active |
Swaynes Jump, Mill Lane, Willaston, Neston, United Kingdom, CH64 1RN | Director | 26 September 2011 | Active |
Mulberry House, Heybridge Lane, Prestbury, Macclesfield, England, SK10 4ER | Director | 08 December 2015 | Active |
Lloyd House, Lloyd Street, Manchester, England, M2 5BE | Director | 09 October 2013 | Active |
Barton Hall, Hardy Street, Eccles, Manchester, England, M30 7NB | Director | 09 December 2014 | Active |
Thieves Hollow, Chelford Road, Prestbury, Macclesfield, United Kingdom, SK10 4PT | Director | 20 September 2001 | Active |
88, Stanley Road, London, England, E18 2NS | Director | 17 September 2013 | Active |
22 Plane Tree Avenue, Shadwell, Leeds, LS17 8UB | Director | 09 December 2008 | Active |
22 Plane Tree Avenue, Shadwell, Leeds, LS17 8UB | Director | 02 January 2001 | Active |
Jackson House, Sibson Road, Sale, England, M33 7RR | Director | 09 December 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Gazette | Gazette filings brought up to date. | Download |
2023-10-03 | Gazette | Gazette notice compulsory. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Gazette | Gazette filings brought up to date. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-15 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Officers | Termination director company. | Download |
2018-09-10 | Officers | Termination director company. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-01-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.