UKBizDB.co.uk

THE DEBT PEOPLE LIMITED

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

This company is commonly known as The Debt People Limited. The company was founded 19 years ago and was given the registration number 05333921. The firm's registered office is in MANCHESTER. You can find them at Riverside, New Bailey Street, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE DEBT PEOPLE LIMITED
Company Number:05333921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverside, New Bailey Street, Manchester, M3 5FS

Director17 January 2005Active
Riverside, New Bailey Street, Manchester, M3 5FS

Director01 June 2019Active
Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS

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

Director28 November 2022Active
Oak Bank Barn, Moss Lane Mobberley, Knutsford, WA16 7BU

Secretary17 January 2005Active
15, Stanton Avenue, Didsbury, Manchester, M20 2PG

Secretary09 January 2008Active
Templeway House, Chapel Lane Caythorpe, Grantham, NG32 3EG

Secretary31 May 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary21 November 2006Active
Oak Bank Barn, Moss Lane Mobberley, Knutsford, WA16 7BU

Director14 January 2006Active
27 Baskerfield Grove, Woughton On The Green, Milton Keynes, MK6 3ES

Director19 July 2006Active
Parkfield, Woodend Styal, Wilmslow, SK9 4HF

Director01 February 2006Active
8 Ramsdale Road, Bramhall, SK7 2PZ

Director01 July 2007Active
Hunters Wood, Northwich Road,Cranage, Holmes Chapel, CW4 8HL

Director19 April 2006Active
Riverside, New Bailey Street, Manchester, M3 5FS

Director11 September 2014Active
8 Clover Drive, Pickmere, WA16 0WF

Director01 February 2006Active
Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director01 February 2006Active
15, Stanton Avenue, Didsbury, Manchester, Great Britain, M20 2PG

Director12 January 2007Active
Templeway House, Chapel Lane Caythorpe, Grantham, NG32 3EG

Director21 June 2006Active
Apartment 80, 7 Romana Square, Timperley, Altrincham, United Kingdom, WA14 5QG

Director07 March 2008Active
Riverside, New Bailey Street, Manchester, M3 5FS

Director11 March 2015Active

People with Significant Control

Moneyplus Group Limited
Notified on:17 January 2017
Status:Active
Country of residence:England
Address:Riverside, New Bailey Street, Salford, England, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Change account reference date company previous shortened.

Download
2020-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.