DEBT CONFIDENTIAL LIMITED
LONG BENNINGTON PAYPLAN (IVA) LIMITED


Company number 05875726
Status Active
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address HARLAXTON HOUSE LONG BENNINGTON BUSINESS PARK, GREAT NORTH ROAD, LONG BENNINGTON, LINCOLNSHIRE, NG32 5DJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Miss Kathryn Emma Thomson on 24 June 2016; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of DEBT CONFIDENTIAL LIMITED are www.debtconfidential.co.uk, and www.debt-confidential.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Debt Confidential Limited is a Private Limited Company. The company registration number is 05875726. Debt Confidential Limited has been working since 13 July 2006. The present status of the company is Active. The registered address of Debt Confidential Limited is Harlaxton House Long Bennington Business Park Great North Road Long Bennington Lincolnshire Ng32 5dj. . PICKARD, Stephen Martin is a Secretary of the company. MERRITT, Paul Cyril is a Director of the company. THOMSON, Kathryn Emma is a Director of the company. Secretary PAYNE, Louise has been resigned. Secretary PAYNE, Louise has been resigned. Director HIGGINS, Kellie Marie has been resigned. Director LINFORTH, Simon has been resigned. Director PRICE, Antony William has been resigned. Director RANN, Gordon Philip Dale has been resigned. Director RANN, Lesley Elizabeth has been resigned. Director TAPSON, Lianne Estelle has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PICKARD, Stephen Martin
Appointed Date: 30 August 2013

Director
MERRITT, Paul Cyril
Appointed Date: 01 July 2013
68 years old

Director
THOMSON, Kathryn Emma
Appointed Date: 01 July 2013
36 years old

Resigned Directors

Secretary
PAYNE, Louise
Resigned: 30 August 2013
Appointed Date: 01 July 2013

Secretary
PAYNE, Louise
Resigned: 10 April 2013
Appointed Date: 13 July 2006

Director
HIGGINS, Kellie Marie
Resigned: 14 October 2015
Appointed Date: 01 July 2013
49 years old

Director
LINFORTH, Simon
Resigned: 01 July 2013
Appointed Date: 08 June 2009
49 years old

Director
PRICE, Antony William
Resigned: 18 August 2014
Appointed Date: 01 July 2013
43 years old

Director
RANN, Gordon Philip Dale
Resigned: 20 May 2013
Appointed Date: 13 July 2006
74 years old

Director
RANN, Lesley Elizabeth
Resigned: 20 May 2013
Appointed Date: 13 July 2006
66 years old

Director
TAPSON, Lianne Estelle
Resigned: 20 May 2013
Appointed Date: 13 July 2006
58 years old

Persons With Significant Control

Polonius Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DEBT CONFIDENTIAL LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Director's details changed for Miss Kathryn Emma Thomson on 24 June 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
09 Nov 2015
Termination of appointment of Kellie Marie Higgins as a director on 14 October 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
14 Jul 2008
Return made up to 13/07/08; full list of members
08 May 2008
Accounts for a dormant company made up to 31 December 2007
15 Nov 2007
Accounting reference date extended from 31/07/07 to 31/12/07
20 Aug 2007
Return made up to 13/07/07; full list of members
13 Jul 2006
Incorporation