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.
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 | : |
|
Registered Address | : | Fourth Floor, 48-50, Lowgate, Hull, England, HU1 1EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48-50, Lowgate, Hull, England, HU1 1EN | Director | 24 October 2023 | Active |
Fourth Floor, 48-50, Lowgate, Hull, England, HU1 1EN | Director | 23 March 2021 | Active |
3, Coldbath Square, London, England, EC1R 5HL | Director | 14 June 2022 | Active |
48-50, Lowgate, Hull, England, HU1 1EN | Director | 24 October 2023 | Active |
Suite 8, West 1 Business Centre, West Dock Street, Hull, HU3 4HH | Secretary | 10 December 2015 | Active |
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 09 December 2016 | Active |
Gf, 6 Deer Park Ave, Fairways Business Park, Deer Park Avenue, Livingston, Scotland, EH54 8AF | Director | 05 January 2016 | Active |
Gf, 6 Deer Park Avenue, Fairways Business Park, Deer Park Avenue, Livingston, Scotland, EH54 8AF | Director | 10 December 2015 | Active |
Unit C1, Deer Park Avenue, Livingston, EH54 8AF | Director | 09 December 2015 | Active |
Suite 8, West 1 Business Centre, West Dock Street, Hull, HU3 4HH | Director | 27 October 2016 | Active |
Fourth Floor, 48-50, Lowgate, Hull, England, HU1 1EN | Director | 11 September 2017 | Active |
Fourth Floor, 48-50, Lowgate, Hull, England, HU1 1EN | Director | 23 March 2009 | Active |
Suite 8 West 1 Business Centre, West Dock Street, Hull, England, HU3 4HH | Director | 11 August 2017 | Active |
3, Coldbath Square, London, England, EC1R 5HL | Corporate Director | 14 June 2022 | Active |
3, Coldbath Square, London, England, EC1R 5HL | Corporate Director | 14 June 2022 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Resolution | Resolution. | Download |
2022-06-16 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Officers | Appoint corporate director company with name date. | Download |
2022-06-14 | Officers | Appoint corporate director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.