DEBT IN CONTROL LIMITED

Register to unlock more data on OkredoRegister

DEBT IN CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05994935

Incorporation date

10/11/2006

Size

Dormant

Contacts

Registered address

Registered address

Riverside, New Bailey Street, Salford M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2006)
dot icon20/02/2026
Previous accounting period shortened from 2025-02-27 to 2025-02-26
dot icon27/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon27/11/2025
Previous accounting period shortened from 2025-02-28 to 2025-02-27
dot icon21/10/2025
Termination of appointment of Michael John Hutton as a director on 2025-09-30
dot icon22/01/2025
Termination of appointment of Christopher Anthony Davis as a director on 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon18/07/2024
Termination of appointment of Douglas James Watt as a director on 2024-07-08
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-02-28
dot icon31/07/2023
Appointment of Mr Douglas James Watt as a director on 2022-11-28
dot icon02/06/2023
Registration of charge 059949350006, created on 2023-06-01
dot icon30/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-02-28
dot icon19/10/2022
Resolutions
dot icon04/10/2022
Registration of charge 059949350004, created on 2022-09-29
dot icon04/10/2022
Registration of charge 059949350005, created on 2022-09-30
dot icon18/01/2022
Director's details changed for Mr Jonathan Mills on 2022-01-10
dot icon18/01/2022
Appointment of Mr Jonathan Mills as a director on 2022-01-10
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon22/10/2021
Registration of charge 059949350003, created on 2021-10-22
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Memorandum and Articles of Association
dot icon18/03/2021
Registration of charge 059949350002, created on 2021-03-15
dot icon16/03/2021
Satisfaction of charge 059949350001 in full
dot icon05/03/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon05/03/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon05/03/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon05/03/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon14/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon28/09/2020
Appointment of Mr Michael John Hutton as a director on 2020-09-25
dot icon17/07/2020
Previous accounting period extended from 2019-08-31 to 2020-02-29
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/02/2018
Termination of appointment of Debbie Hall as a director on 2018-01-31
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Resolutions
dot icon28/10/2014
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon28/10/2014
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Riverside New Bailey Street Salford M3 5FS on 2014-10-28
dot icon28/10/2014
Termination of appointment of Kevin Hadfield as a director on 2014-09-19
dot icon28/10/2014
Termination of appointment of Colin Paul Hadfield as a director on 2014-09-19
dot icon28/10/2014
Termination of appointment of Colin Paul Hadfield as a secretary on 2014-09-19
dot icon28/10/2014
Appointment of Mrs Debbie Hall as a director on 2014-09-19
dot icon28/10/2014
Appointment of Mr Christopher Anthony Davis as a director on 2014-09-19
dot icon24/10/2014
Statement of company's objects
dot icon02/10/2014
Registration of a charge
dot icon27/09/2014
Registration of charge 059949350001, created on 2014-09-19
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Appointment of Mr Colin Paul Hadfield as a director
dot icon21/06/2013
Appointment of Colin Paul Hadfield as a secretary
dot icon13/02/2013
Registered office address changed from Cormorant Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 2013-02-13
dot icon13/02/2013
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/01/2013
Termination of appointment of Colm Corran as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/07/2012
Registered office address changed from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 2012-07-31
dot icon28/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon28/11/2011
Termination of appointment of Alan Gould as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/02/2011
Director's details changed for Kevin Hadfield on 2010-11-10
dot icon02/02/2011
Director's details changed for Mr Alan Gould on 2010-11-10
dot icon01/02/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/02/2011
Director's details changed for Colm Gerard Corran on 2010-11-10
dot icon06/01/2011
Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2011-01-06
dot icon08/07/2010
Particulars of variation of rights attached to shares
dot icon08/07/2010
Change of share class name or designation
dot icon07/05/2010
Appointment of Kevin Hadfield as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/01/2010
Statement of capital following an allotment of shares on 2010-01-14
dot icon27/01/2010
Resolutions
dot icon25/01/2010
Termination of appointment of Colm Corran as a secretary
dot icon25/01/2010
Appointment of Mr Alan Gould as a director
dot icon11/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/12/2009
Director's details changed for Colm Gerard Corran on 2009-12-11
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/03/2009
Appointment terminated director damian curran
dot icon28/02/2009
Compulsory strike-off action has been discontinued
dot icon27/02/2009
Return made up to 10/11/08; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2007-11-30
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon08/02/2008
Return made up to 10/11/07; full list of members
dot icon10/11/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
26/02/2025
dot iconNext due on
20/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadfield, Kevin
Director
01/02/2010 - 19/09/2014
-
Hadfield, Colin Paul
Director
06/06/2013 - 19/09/2014
15
Gould, Alan
Director
14/01/2010 - 28/05/2010
12
Davis, Christopher Anthony
Director
19/09/2014 - 31/12/2024
35
Corran, Colm Gerard
Director
10/11/2006 - 11/11/2011
6

Persons with Significant Control

0

No PSC data available.

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 IN CONTROL LIMITED

DEBT IN CONTROL LIMITED is an(a) Active company incorporated on 10/11/2006 with the registered office located at Riverside, New Bailey Street, Salford M3 5FS. There is currently 1 active director 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 IN CONTROL LIMITED?

toggle

DEBT IN CONTROL LIMITED is currently Active. It was registered on 10/11/2006 .

Where is DEBT IN CONTROL LIMITED located?

toggle

DEBT IN CONTROL LIMITED is registered at Riverside, New Bailey Street, Salford M3 5FS.

What does DEBT IN CONTROL LIMITED do?

toggle

DEBT IN CONTROL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEBT IN CONTROL LIMITED?

toggle

The latest filing was on 20/02/2026: Previous accounting period shortened from 2025-02-27 to 2025-02-26.