YES DEBT COLLECTIONS LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF32 9PL

Company number 05285778
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address CRADOC HOUSE, HEOL Y LLYFRAU ABERKENFIG, BRIDGEND, CF32 9PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1 . The most likely internet sites of YES DEBT COLLECTIONS LIMITED are www.yesdebtcollections.co.uk, and www.yes-debt-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Wildmill Rail Station is 1.6 miles; to Bridgend Rail Station is 2.5 miles; to Pyle Rail Station is 4.5 miles; to Ynyswen Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yes Debt Collections Limited is a Private Limited Company. The company registration number is 05285778. Yes Debt Collections Limited has been working since 12 November 2004. The present status of the company is Active. The registered address of Yes Debt Collections Limited is Cradoc House Heol Y Llyfrau Aberkenfig Bridgend Cf32 9pl. . FRANCIS, Stephen Michael is a Secretary of the company. CHORLTON, Joy is a Director of the company. Secretary MATHIAS, Clive Stanley has been resigned. Director CLIVE MATHIAS LIMITED has been resigned. The company operates in "Non-trading company".


yes debt collections Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRANCIS, Stephen Michael
Appointed Date: 01 February 2007

Director
CHORLTON, Joy
Appointed Date: 01 February 2007
70 years old

Resigned Directors

Secretary
MATHIAS, Clive Stanley
Resigned: 01 February 2007
Appointed Date: 12 November 2004

Director
CLIVE MATHIAS LIMITED
Resigned: 01 February 2007
Appointed Date: 12 November 2004

Persons With Significant Control

Mrs Joy Chorlton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

YES DEBT COLLECTIONS LIMITED Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 30 November 2015
17 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1

18 Dec 2014
Accounts for a dormant company made up to 30 November 2014
25 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1

...
... and 23 more events
12 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jan 2006
Accounts made up to 30 November 2005
17 Nov 2005
Return made up to 12/11/05; full list of members
14 Jan 2005
Registered office changed on 14/01/05 from: 14 upper church street chepstow monmouthshire NP6 7JJ
12 Nov 2004
Incorporation