DEBT IN CONTROL LIMITED

Riverside Riverside, Salford, M3 5FS
StatusACTIVE
Company No.05994935
CategoryPrivate Limited Company
Incorporated10 Nov 2006
Age17 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

DEBT IN CONTROL LIMITED is an active private limited company with number 05994935. It was incorporated 17 years, 5 months, 27 days ago, on 10 November 2006. The company address is Riverside Riverside, Salford, M3 5FS.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mr Douglas James Watt

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-01

Charge number: 059949350006

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059949350004

Charge creation date: 2022-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059949350005

Charge creation date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr Jonathan Mills

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mills

Appointment date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-22

Charge number: 059949350003

Documents

View document PDF

Resolution

Date: 07 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 15 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059949350002

Charge creation date: 2021-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059949350001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mr Michael John Hutton

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Debbie Hall

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current extended

Date: 28 Oct 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

New address: Riverside New Bailey Street Salford M3 5FS

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hadfield

Termination date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Colin Paul Hadfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-19

Officer name: Colin Paul Hadfield

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mrs Debbie Hall

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mr Christopher Anthony Davis

Documents

View document PDF

Statement of companys objects

Date: 24 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed

Date: 02 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-19

Charge number: 059949350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Paul Hadfield

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Paul Hadfield

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: Cormorant Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm Corran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gould

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Hadfield

Change date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Gould

Change date: 2010-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 10 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-10

Officer name: Colm Gerard Corran

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Address

Type: AD01

Old address: Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ

Change date: 2011-01-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jul 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jul 2010

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Hadfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2010

Action Date: 14 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-14

Capital : 700 GBP

Documents

View document PDF

Resolution

Date: 27 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colm Corran

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Gould

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colm Gerard Corran

Change date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director damian curran

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENAJ ANEZ LIMITED

QUINTON LODGE, 71 GAYTON ROAD,KING'S LYNN,PE32 1LW

Number:11939963
Status:ACTIVE
Category:Private Limited Company

GLENBEIGH MODEL AGENCY LIMITED

ELIZABETH COURT,PLYMOUTH,PL1 2DH

Number:04600072
Status:ACTIVE
Category:Private Limited Company

KAM YIN PROPERTIES LIMITED

44 TUDOR STREET,CARDIFF,CF1 8RH

Number:01402061
Status:LIQUIDATION
Category:Private Limited Company

M. H. HART & SON LIMITED

HYCROFT,CALLINGTON,PL17 8EG

Number:04827190
Status:ACTIVE
Category:Private Limited Company

OS NEWS AGENT LTD

371 EDGE LANE,LIVERPOOL,L7 9LQ

Number:11315983
Status:ACTIVE
Category:Private Limited Company

PENLON HOLIDAY PARK LIMITED

CLARACH BAY HOLIDAY VILLAGE,ABERYSTWYTH,SY23 3DT

Number:04619694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source