DEBT IN CONTROL LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5FS
Company number 05994935
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address RIVERSIDE, NEW BAILEY STREET, SALFORD, M3 5FS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 700 . The most likely internet sites of DEBT IN CONTROL LIMITED are www.debtincontrol.co.uk, and www.debt-in-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Debt in Control Limited is a Private Limited Company. The company registration number is 05994935. Debt in Control Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Debt in Control Limited is Riverside New Bailey Street Salford M3 5fs. The company`s financial liabilities are £0.98k. It is £-33.08k against last year. The cash in hand is £2.18k. It is £-18.18k against last year. And the total assets are £2.18k, which is £-44.44k against last year. DAVIS, Christopher Anthony is a Director of the company. HALL, Debbie is a Director of the company. Secretary CORRAN, Colm Gerard has been resigned. Secretary HADFIELD, Colin Paul has been resigned. Director CORRAN, Colm Gerard has been resigned. Director CURRAN, Damian John has been resigned. Director GOULD, Alan has been resigned. Director HADFIELD, Colin Paul has been resigned. Director HADFIELD, Kevin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


debt in control Key Finiance

LIABILITIES £0.98k
-98%
CASH £2.18k
-90%
TOTAL ASSETS £2.18k
-96%
All Financial Figures

Current Directors

Director
DAVIS, Christopher Anthony
Appointed Date: 19 September 2014
57 years old

Director
HALL, Debbie
Appointed Date: 19 September 2014
45 years old

Resigned Directors

Secretary
CORRAN, Colm Gerard
Resigned: 14 January 2010
Appointed Date: 10 November 2006

Secretary
HADFIELD, Colin Paul
Resigned: 19 September 2014
Appointed Date: 23 November 2012

Director
CORRAN, Colm Gerard
Resigned: 11 November 2011
Appointed Date: 10 November 2006
51 years old

Director
CURRAN, Damian John
Resigned: 26 February 2009
Appointed Date: 10 November 2006
47 years old

Director
GOULD, Alan
Resigned: 28 May 2010
Appointed Date: 14 January 2010
58 years old

Director
HADFIELD, Colin Paul
Resigned: 19 September 2014
Appointed Date: 06 June 2013
47 years old

Director
HADFIELD, Kevin
Resigned: 19 September 2014
Appointed Date: 01 February 2010
43 years old

Persons With Significant Control

Moneyplus Group
Notified on: 10 November 2016
Nature of control: Ownership of shares – 75% or more

DEBT IN CONTROL LIMITED Events

17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 700

08 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 700

20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
27 Feb 2009
Return made up to 10/11/08; full list of members
27 Feb 2009
Total exemption small company accounts made up to 30 November 2007
17 Feb 2009
First Gazette notice for compulsory strike-off
08 Feb 2008
Return made up to 10/11/07; full list of members
  • 363(287) ‐ Registered office changed on 08/02/08
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 Nov 2006
Incorporation

DEBT IN CONTROL LIMITED Charges

19 September 2014
Charge code 0599 4935 0001
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services LTD
Description: Contains fixed charge…