DEBT EASE LTD

Register to unlock more data on OkredoRegister

DEBT EASE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12066300

Incorporation date

24/06/2019

Size

Dormant

Contacts

Registered address

Registered address

16 Priory Street, Milford Haven, Pembrokeshire SA73 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2019)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon08/10/2025
Accounts for a dormant company made up to 2023-01-31
dot icon08/10/2025
Accounts for a dormant company made up to 2024-01-31
dot icon08/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon07/07/2025
Registered office address changed from 16 Priory Road Milford Haven Pembrokeshire SA73 2DT United Kingdom to 16 Priory Street Milford Haven Pembrokeshire SA73 2AD on 2025-07-07
dot icon03/07/2025
Change of details for Mr Andrew Albury as a person with significant control on 2025-06-17
dot icon02/07/2025
Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 16 Priory Road Milford Haven Pembrokeshire SA73 2DT on 2025-07-02
dot icon13/02/2023
Change of details for Mr Andrew Albury as a person with significant control on 2023-02-05
dot icon13/02/2023
Change of details for Mr Andrew Albury as a person with significant control on 2023-02-04
dot icon13/02/2023
Director's details changed for Mr Douglas Andrew Albury on 2023-02-04
dot icon12/02/2023
Director's details changed for Mr Douglas Andrew Albury on 2023-02-04
dot icon12/02/2023
Change of details for Mr Andrew Albury as a person with significant control on 2023-02-04
dot icon01/02/2023
Change of details for Mr Andrew Albury as a person with significant control on 2022-12-01
dot icon01/02/2023
Director's details changed for Mr Douglas Andrew Albury on 2022-12-01
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Cessation of Leah Warton as a person with significant control on 2022-12-01
dot icon21/12/2022
Termination of appointment of Leah Warton as a director on 2022-12-01
dot icon21/12/2022
Appointment of Mr Douglas Andrew Albury as a director on 2022-07-01
dot icon21/12/2022
Notification of Andrew Albury as a person with significant control on 2022-12-01
dot icon17/10/2022
Micro company accounts made up to 2022-01-31
dot icon11/11/2021
Micro company accounts made up to 2021-01-31
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-01-31
dot icon28/06/2021
Current accounting period shortened from 2020-06-30 to 2020-01-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon09/09/2020
Resolutions
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon09/09/2019
Notification of Leah Warton as a person with significant control on 2019-09-01
dot icon09/09/2019
Cessation of Adrian Stuart Jenkins as a person with significant control on 2019-09-01
dot icon04/09/2019
Appointment of Ms Leah Warton as a director on 2019-09-01
dot icon04/09/2019
Termination of appointment of Adrian Stuart Jenkins as a director on 2019-09-01
dot icon05/07/2019
Appointment of Mr Adrian Stuart Jenkins as a director on 2019-06-24
dot icon05/07/2019
Notification of Adrian Stuart Jenkins as a person with significant control on 2019-06-24
dot icon05/07/2019
Cessation of Dane Adam Williams as a person with significant control on 2019-06-24
dot icon05/07/2019
Termination of appointment of Dane Adam Williams as a director on 2019-06-24
dot icon05/07/2019
Termination of appointment of Gareth Michael Warton as a director on 2019-06-24
dot icon05/07/2019
Cessation of Gareth Michael Warton as a person with significant control on 2019-06-24
dot icon24/06/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/09/2022
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Douglas Andrew Albury
Director
01/07/2022 - Present
90
Jenkins, Adrian Stuart
Director
24/06/2019 - 01/09/2019
18
Warton, Leah
Director
01/09/2019 - 01/12/2022
1
Warton, Gareth Michael
Director
24/06/2019 - 24/06/2019
13
Williams, Dane Adam
Director
24/06/2019 - 24/06/2019
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBT EASE LTD

DEBT EASE LTD is an(a) Active company incorporated on 24/06/2019 with the registered office located at 16 Priory Street, Milford Haven, Pembrokeshire SA73 2AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEBT EASE LTD?

toggle

DEBT EASE LTD is currently Active. It was registered on 24/06/2019 .

Where is DEBT EASE LTD located?

toggle

DEBT EASE LTD is registered at 16 Priory Street, Milford Haven, Pembrokeshire SA73 2AD.

What does DEBT EASE LTD do?

toggle

DEBT EASE LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DEBT EASE LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.