Company Information for CONSUMER DEBT SOLUTIONS LTD
ADAMSON HOUSE TOWERS BUSINESS PARK,, WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 2YY,
|
Company Registration Number
06830200
Private Limited Company
Active |
Company Name | |
---|---|
CONSUMER DEBT SOLUTIONS LTD | |
Legal Registered Office | |
ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD DIDSBURY MANCHESTER M20 2YY Other companies in M2 | |
Company Number | 06830200 | |
---|---|---|
Company ID Number | 06830200 | |
Date formed | 2009-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-11-04 13:22:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONSUMER DEBT SOLUTIONS, LLC | 2-01 50TH AVENUE, SUITE 21L Kings LONG ISLAND CITY NY 11101 | Active | Company formed on the 2007-04-12 | |
CONSUMER DEBT SOLUTIONS, INC. | 8511 SW 27 TERR MIAMI FL 33155 | Active | Company formed on the 2000-06-29 | |
CONSUMER DEBT SOLUTIONS INCORPORATED | California | Unknown | ||
CONSUMER DEBT SOLUTIONS LAW GROUP A PROFESSIONAL CORPORATION | California | Unknown | ||
CONSUMER DEBT SOLUTIONS INCORPORATED | Michigan | UNKNOWN | ||
CONSUMER DEBT SOLUTIONS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROY ANTHONY ANDERSON |
||
DOMINIC MANSFIELD |
||
JOSHUA THOMAS RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS SHAIL |
Director | ||
JENNIFER SHAIL |
Director | ||
DENIS SHAIL |
Director | ||
GRAHAM BARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARM COVER LTD | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
ACURA SERVICES LIMITED | Director | 2014-07-29 | CURRENT | 2013-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOMINIC MANSFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/16 FROM 86 Old Lansdowne Road Manchester M20 2WX England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/16 FROM C/O J N Burton 80 Mosley Street Manchester M2 3FX | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roy Anthony Anderson on 2016-03-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
AP01 | DIRECTOR APPOINTED MR JOSHUA THOMAS RICE | |
CH01 | Director's details changed for Mr Roy Anthony Anderson on 2014-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM 6 Grasmere Crescent Bramhall Stockport Cheshire SK7 2PS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL | |
AP01 | DIRECTOR APPOINTED MR ROY ANTHONY ANDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/14 FROM Floor 6 Dundas House Dundas Street Middlesbrough Cleveland TS1 1HY | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/13 FROM 10 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DENIS SHAIL | |
AR01 | 25/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER SHAIL | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER SHAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM SPRINGBOARD BUSINESS CENTRE 24 ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY TS9 5JZ UNITED KINGDOM | |
AR01 | 25/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SUITE 6 SPRINGBOARD BUSINESS CENTRE ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY TS9 5JZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARKER | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS SHAIL / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BARKER / 19/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-02-29 | £ 1,246 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSUMER DEBT SOLUTIONS LTD
Called Up Share Capital | 2012-02-29 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 5,065 |
Current Assets | 2012-02-29 | £ 5,065 |
Fixed Assets | 2012-02-29 | £ 1 |
Shareholder Funds | 2012-02-29 | £ 3,820 |
Tangible Fixed Assets | 2012-02-29 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CONSUMER DEBT SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |