DEBT CONFIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

DEBT CONFIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05875726

Incorporation date

13/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greystones, Winsford, Minehead TA24 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon03/05/2023
Application to strike the company off the register
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Cessation of Lianne Estelle Firth as a person with significant control on 2022-09-16
dot icon04/01/2023
Notification of Polonius Debt Purchase Limited as a person with significant control on 2022-09-16
dot icon02/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon27/03/2020
Notification of Lianne Firth as a person with significant control on 2020-03-27
dot icon27/03/2020
Cessation of Polonius Limited as a person with significant control on 2020-03-27
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Registered office address changed from Harlaxton House Long Bennington Business Park Great North Road Long Bennington Lincolnshire NG32 5DJ to Greystones Winsford Minehead TA24 7JQ on 2019-08-21
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon27/11/2017
Termination of appointment of Kathryn Emma Thomson as a director on 2017-11-26
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Director's details changed for Miss Kathryn Emma Thomson on 2016-06-24
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon09/11/2015
Termination of appointment of Kellie Marie Higgins as a director on 2015-10-14
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Termination of appointment of Antony William Price as a director on 2014-08-18
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr Paul Cyril Merritt on 2014-02-21
dot icon15/11/2013
Registered office address changed from Unit 14 Halifax Court Fernwood Business Park Po Box 10366 Newark Lincolnshire NG24 9NB United Kingdom on 2013-11-15
dot icon04/09/2013
Appointment of Mr Stephen Martin Pickard as a secretary
dot icon04/09/2013
Termination of appointment of Louise Payne as a secretary
dot icon30/08/2013
Registered office address changed from Harlaxton House Great North Road Long Bennington Newark Nottinghamshire NG23 5DJ England on 2013-08-30
dot icon24/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Simon Linforth as a director
dot icon01/07/2013
Appointment of Miss Kathryn Emma Thomson as a director
dot icon01/07/2013
Appointment of Mr Antony William Price as a director
dot icon01/07/2013
Appointment of Mr Paul Cyril Merritt Merritt as a director
dot icon01/07/2013
Appointment of Miss Kellie Marie Higgins as a director
dot icon01/07/2013
Appointment of Mrs Louise Payne as a secretary
dot icon21/05/2013
Registered office address changed from Kempton House Dysart Road Po Box 9562 Grantham Lincs NG31 0EA on 2013-05-21
dot icon20/05/2013
Termination of appointment of Lianne Tapson as a director
dot icon20/05/2013
Termination of appointment of Lesley Rann as a director
dot icon20/05/2013
Termination of appointment of Gordon Rann as a director
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of Louise Payne as a secretary
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mrs Lesley Elizabeth Rann on 2010-07-01
dot icon13/07/2010
Director's details changed for Mr Gordon Philip Dale Rann on 2010-07-01
dot icon13/07/2010
Director's details changed for Mrs Lianne Estelle Tapson on 2010-07-01
dot icon13/07/2010
Director's details changed for Mr Simon Linforth on 2010-07-01
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/07/2009
Return made up to 13/07/09; full list of members
dot icon15/07/2009
Director's change of particulars / gordon rann / 01/08/2008
dot icon15/07/2009
Director's change of particulars / lesley rann / 01/08/2008
dot icon10/06/2009
Certificate of change of name
dot icon08/06/2009
Director appointed mr simon linforth
dot icon03/06/2009
Secretary's change of particulars / louise mcdonnell / 23/05/2009
dot icon20/08/2008
Registered office changed on 20/08/2008 from kempton house, dysart road grantham lincs NG31 7LE
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/11/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon20/08/2007
Return made up to 13/07/07; full list of members
dot icon13/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rann, Gordon Philip Dale
Director
13/07/2006 - 20/05/2013
98
Rann, Lesley
Director
13/07/2006 - 20/05/2013
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBT CONFIDENTIAL LIMITED

DEBT CONFIDENTIAL LIMITED is an(a) Dissolved company incorporated on 13/07/2006 with the registered office located at Greystones, Winsford, Minehead TA24 7JQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBT CONFIDENTIAL LIMITED?

toggle

DEBT CONFIDENTIAL LIMITED is currently Dissolved. It was registered on 13/07/2006 and dissolved on 01/08/2023.

Where is DEBT CONFIDENTIAL LIMITED located?

toggle

DEBT CONFIDENTIAL LIMITED is registered at Greystones, Winsford, Minehead TA24 7JQ.

What does DEBT CONFIDENTIAL LIMITED do?

toggle

DEBT CONFIDENTIAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DEBT CONFIDENTIAL LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.