DEBT MANAGERS STANDARDS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04031983

Incorporation date

12/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

11 Coopers Yard Curran Road, Cardiff CF10 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon30/09/2025
Micro company accounts made up to 2024-12-30
dot icon18/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-30
dot icon28/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Micro company accounts made up to 2022-12-30
dot icon27/09/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-30
dot icon18/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon29/10/2021
Micro company accounts made up to 2020-12-30
dot icon14/09/2021
Termination of appointment of Jamie Peter Davies as a director on 2021-09-14
dot icon14/09/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-30
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon06/12/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon07/05/2020
Termination of appointment of Charles Stewart Greed as a director on 2020-05-01
dot icon27/09/2019
Micro company accounts made up to 2018-12-30
dot icon30/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/09/2018
Termination of appointment of Simon Frederick Walshe as a director on 2018-05-01
dot icon10/09/2018
Termination of appointment of a director
dot icon10/09/2018
Termination of appointment of a director
dot icon08/09/2018
Termination of appointment of Samantha Poole as a director on 2018-06-24
dot icon07/09/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon09/04/2018
Termination of appointment of Craig Michael Gedey as a director on 2017-11-01
dot icon24/01/2018
Amended micro company accounts made up to 2016-12-31
dot icon08/01/2018
Resolutions
dot icon29/12/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon20/09/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon20/09/2017
Termination of appointment of Richard Wharton as a secretary on 2017-07-01
dot icon12/08/2017
Termination of appointment of Richard Wharton as a director on 2017-08-01
dot icon12/05/2017
Appointment of Mr Charles Stewart Greed as a director on 2017-05-04
dot icon12/05/2017
Registered office address changed from 45-46 Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL England to 11 Coopers Yard Curran Road Cardiff CF10 5NB on 2017-05-12
dot icon12/05/2017
Appointment of Mr Jamie Peter Davies as a director on 2017-05-04
dot icon12/05/2017
Appointment of Mrs Samantha Poole as a director on 2017-05-04
dot icon31/01/2017
Termination of appointment of Christopher Anthony Davis as a director on 2017-01-10
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon20/09/2016
Termination of appointment of Susan Jane Yates as a director on 2016-08-10
dot icon31/08/2016
Termination of appointment of Amanda Melanie Moat as a director on 2016-07-20
dot icon22/08/2016
Termination of appointment of David Nicholas Sherratt as a director on 2016-07-21
dot icon15/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon22/06/2016
Termination of appointment of Christopher Moat as a director on 2016-03-01
dot icon22/06/2016
Termination of appointment of Stephen Edward Rees as a director on 2016-04-01
dot icon04/03/2016
Appointment of Mrs Amanda Melanie Moat as a director on 2015-12-08
dot icon29/02/2016
Appointment of Mr David Nicholas Sherratt as a director on 2015-12-08
dot icon09/10/2015
Appointment of Mrs Melanie Reevel Giles as a director on 2015-10-07
dot icon09/10/2015
Registered office address changed from West Point Business Centre Westland Square Leeds West Yorkshire LS11 5SS to 45-46 Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 2015-10-09
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/10/2015
Appointment of Mr Kevin Andrew Still as a director on 2015-10-01
dot icon24/07/2015
Annual return made up to 2015-07-12 no member list
dot icon21/07/2015
Termination of appointment of Jonathan Gavin Warr as a director on 2015-04-30
dot icon05/03/2015
Termination of appointment of Michael Land as a director on 2015-01-22
dot icon11/12/2014
Appointment of Mrs Susan Jane Yates as a director on 2014-12-09
dot icon11/12/2014
Termination of appointment of Shahzad Ul Hussan Sulaman as a director on 2014-12-09
dot icon11/12/2014
Appointment of Mr Simon Frederick Walshe as a director on 2014-12-09
dot icon11/12/2014
Termination of appointment of Matthew James Cheetham as a director on 2014-12-09
dot icon30/10/2014
Termination of appointment of Paul Jonathan Naden as a director on 2014-10-29
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-12 no member list
dot icon20/05/2014
Termination of appointment of Angela Brogan as a director
dot icon20/05/2014
Termination of appointment of Raymond Watson as a director
dot icon24/12/2013
Appointment of Mrs Angela Patricia Brogan as a director
dot icon19/12/2013
Appointment of Mr Shahzad Sulaman as a director
dot icon31/10/2013
Resolutions
dot icon15/10/2013
Appointment of Mr Christopher Moat as a director
dot icon14/10/2013
Appointment of Mr Craig Michael Gedey as a director
dot icon14/10/2013
Appointment of Mr Raymond Francis Watson as a director
dot icon14/10/2013
Termination of appointment of Nicholas Pearson as a director
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-12 no member list
dot icon07/06/2013
Termination of appointment of Nicolas Lord as a director
dot icon11/04/2013
Appointment of Mr Stephen Edward Rees as a director
dot icon11/04/2013
Appointment of Mr Paul Jonathan Naden as a director
dot icon15/03/2013
Termination of appointment of John Lugsdin as a director
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-12 no member list
dot icon26/03/2012
Termination of appointment of James Rowley as a director
dot icon13/12/2011
Resolutions
dot icon29/11/2011
Appointment of Mr James Edward Rowley as a director
dot icon29/11/2011
Appointment of Mr Nicolas John Lord as a director
dot icon31/10/2011
Resolutions
dot icon04/08/2011
Accounts for a small company made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-12 no member list
dot icon29/07/2011
Director's details changed for Jonathan Warr on 2011-07-29
dot icon20/06/2011
Appointment of Mr Christopher Anthony Davis as a director
dot icon20/06/2011
Termination of appointment of Ivan Cooper as a director
dot icon29/11/2010
Appointment of Mr Matthew James Cheetham as a director
dot icon05/10/2010
Resolutions
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/10/2010
Appointment of Mr John Charles Lugsdin as a director
dot icon26/08/2010
Annual return made up to 2010-07-12 no member list
dot icon26/08/2010
Director's details changed for Michael Land on 2010-07-12
dot icon26/08/2010
Director's details changed for Jonathan Warr on 2010-07-12
dot icon08/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/07/2009
Annual return made up to 12/07/09
dot icon11/06/2009
Resolutions
dot icon10/06/2009
Director appointed nicholas wulstan pearson
dot icon08/06/2009
Director's change of particulars / michael land / 03/06/2009
dot icon04/06/2009
Director appointed ivan richard cooper
dot icon10/12/2008
Director appointed mr richard wharton
dot icon26/09/2008
Accounts for a small company made up to 2007-12-31
dot icon24/07/2008
Annual return made up to 12/07/08
dot icon24/07/2008
Director's change of particulars / michael land / 24/07/2008
dot icon02/07/2008
Appointment terminated director jaqueline newton
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/07/2007
Annual return made up to 12/07/07
dot icon19/07/2006
Accounts for a small company made up to 2005-12-31
dot icon19/07/2006
Annual return made up to 12/07/06
dot icon03/08/2005
Annual return made up to 12/07/05
dot icon18/07/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2004
Accounts for a small company made up to 2003-12-31
dot icon26/07/2004
Director resigned
dot icon19/07/2004
Annual return made up to 12/07/04
dot icon24/07/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Annual return made up to 12/07/03
dot icon19/07/2002
Annual return made up to 12/07/02
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Registered office changed on 26/02/02 from: 22 plane tree avenue leeds west yorkshire LS17 8UB
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Annual return made up to 12/07/01
dot icon05/06/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon08/02/2001
Memorandum and Articles of Association
dot icon08/02/2001
Resolutions
dot icon23/01/2001
New director appointed
dot icon16/01/2001
Certificate of change of name
dot icon16/01/2001
Director resigned
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon04/01/2001
Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/07/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.62K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Andrew Still
Director
01/10/2015 - Present
17
Giles, Melanie Reevel
Director
07/10/2015 - Present
4
Lugsdin, John Charles
Director
24/09/2010 - 31/12/2012
12
Greed, Charles Stewart
Director
04/05/2017 - 01/05/2020
5

Persons with Significant Control

1
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 MANAGERS STANDARDS ASSOCIATION LIMITED

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/07/2000 with the registered office located at 11 Coopers Yard Curran Road, Cardiff CF10 5NB. There are currently 2 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 MANAGERS STANDARDS ASSOCIATION LIMITED?

toggle

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED is currently Active. It was registered on 12/07/2000 .

Where is DEBT MANAGERS STANDARDS ASSOCIATION LIMITED located?

toggle

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED is registered at 11 Coopers Yard Curran Road, Cardiff CF10 5NB.

What does DEBT MANAGERS STANDARDS ASSOCIATION LIMITED do?

toggle

DEBT MANAGERS STANDARDS ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for DEBT MANAGERS STANDARDS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-30.