UKBizDB.co.uk

THE DEBT ADVICE AGENCY LTD.

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

This company is commonly known as The Debt Advice Agency Ltd.. The company was founded 7 years ago and was given the registration number 10616876. The firm's registered office is in REDRUTH. You can find them at Unit 7e, Duchy Business Centre Wilson Way, Pool, Redruth, Cornwall. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:THE DEBT ADVICE AGENCY LTD.
Company Number:10616876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 7e, Duchy Business Centre Wilson Way, Pool, Redruth, Cornwall, United Kingdom, TR15 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7e, Duchy Business Centre, Wilson Way, Pool, Redruth, United Kingdom, TR15 3RT

Director13 February 2017Active
1, Peverill Close, Praze-An-Beeble, Camborne, United Kingdom, TR14 0JQ

Director14 February 2017Active
Suite 10, Camborne Business Centre, Weeth Road, Camborne, United Kingdom, TR14 7LF

Director13 February 2017Active

People with Significant Control

Mr Dan Morgan
Notified on:13 February 2017
Status:Active
Date of birth:October 1992
Nationality:English
Country of residence:England
Address:40, Whym Kibbal Court, Redruth, England, TR15 2FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jason Bennett
Notified on:13 February 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 7e, Duchy Business Centre, Wilson Way, Redruth, United Kingdom, TR15 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-01Dissolution

Dissolution application strike off company.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Address

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

Download
2019-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Capital

Capital allotment shares.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Capital

Capital allotment shares.

Download
2017-10-24Address

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

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Address

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

Download
2017-06-03Address

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

Download
2017-02-20Resolution

Resolution.

Download
2017-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.