UKBizDB.co.uk

FRESH START UK DEBT MANAGEMENT LTD

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

This company is commonly known as Fresh Start Uk Debt Management Ltd. The company was founded 15 years ago and was given the registration number 06855136. The firm's registered office is in HULL. You can find them at Fourth Floor, 48-50, Lowgate, Hull, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FRESH START UK DEBT MANAGEMENT LTD
Company Number:06855136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fourth Floor, 48-50, Lowgate, Hull, England, HU1 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48-50, Lowgate, Hull, England, HU1 1EN

Director24 October 2023Active
Fourth Floor, 48-50, Lowgate, Hull, England, HU1 1EN

Director23 March 2021Active
3, Coldbath Square, London, England, EC1R 5HL

Director14 June 2022Active
48-50, Lowgate, Hull, England, HU1 1EN

Director24 October 2023Active
Suite 8, West 1 Business Centre, West Dock Street, Hull, HU3 4HH

Secretary10 December 2015Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary09 December 2016Active
Gf, 6 Deer Park Ave, Fairways Business Park, Deer Park Avenue, Livingston, Scotland, EH54 8AF

Director05 January 2016Active
Gf, 6 Deer Park Avenue, Fairways Business Park, Deer Park Avenue, Livingston, Scotland, EH54 8AF

Director10 December 2015Active
Unit C1, Deer Park Avenue, Livingston, EH54 8AF

Director09 December 2015Active
Suite 8, West 1 Business Centre, West Dock Street, Hull, HU3 4HH

Director27 October 2016Active
Fourth Floor, 48-50, Lowgate, Hull, England, HU1 1EN

Director11 September 2017Active
Fourth Floor, 48-50, Lowgate, Hull, England, HU1 1EN

Director23 March 2009Active
Suite 8 West 1 Business Centre, West Dock Street, Hull, England, HU3 4HH

Director11 August 2017Active
3, Coldbath Square, London, England, EC1R 5HL

Corporate Director14 June 2022Active
3, Coldbath Square, London, England, EC1R 5HL

Corporate Director14 June 2022Active

People with Significant Control

Porterfield Financial Holdings Limited
Notified on:12 December 2017
Status:Active
Country of residence:England
Address:West 1 Business Centre, West Dock Street, Hull, England, HU3 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Invocas Group Plc (In Administration)
Notified on:09 December 2016
Status:Active
Country of residence:Scotland
Address:6, Gf, Deer Park Avenue,, Livingston, Scotland, EH54 8AF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-06-14Officers

Appoint corporate director company with name date.

Download
2022-06-14Officers

Appoint corporate director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.