Debt In Control Limited SALFORD


Debt In Control started in year 2006 as Private Limited Company with registration number 05994935. The Debt In Control company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Salford at Riverside. Postal code: M3 5FS.

The firm has 4 directors, namely Douglas W., Jonathan M. and Michael H. and others. Of them, Christopher D. has been with the company the longest, being appointed on 19 September 2014 and Douglas W. has been with the company for the least time - from 28 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Debt In Control Limited Address / Contact

Office Address Riverside
Office Address2 New Bailey Street
Town Salford
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05994935
Date of Incorporation Fri, 10th Nov 2006
Industry Dormant Company
End of financial Year 29th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Douglas W.

Position: Director

Appointed: 28 November 2022

Jonathan M.

Position: Director

Appointed: 10 January 2022

Michael H.

Position: Director

Appointed: 25 September 2020

Christopher D.

Position: Director

Appointed: 19 September 2014

Debbie H.

Position: Director

Appointed: 19 September 2014

Resigned: 31 January 2018

Colin H.

Position: Director

Appointed: 06 June 2013

Resigned: 19 September 2014

Colin H.

Position: Secretary

Appointed: 23 November 2012

Resigned: 19 September 2014

Kevin H.

Position: Director

Appointed: 01 February 2010

Resigned: 19 September 2014

Alan G.

Position: Director

Appointed: 14 January 2010

Resigned: 28 May 2010

Colm C.

Position: Secretary

Appointed: 10 November 2006

Resigned: 14 January 2010

Damian C.

Position: Director

Appointed: 10 November 2006

Resigned: 26 February 2009

Colm C.

Position: Director

Appointed: 10 November 2006

Resigned: 11 November 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Moneyplus Group from Manchester, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Moneyplus Group

Riverside New Bailey Street, Manchester, M3 5FS, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 07310059
Notified on 10 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-08-312016-08-312017-08-312018-08-312020-02-29
Net Worth1 669 5184 846-109 615   
Balance Sheet
Cash Bank On Hand   231318 
Current Assets221 85546 6272 182  35
Net Assets Liabilities     115 914
Cash Bank In Hand21 81120 3632 182   
Debtors200 04426 264    
Intangible Fixed Assets1 760 000     
Net Assets Liabilities Including Pension Asset Liability1 669 5184 846-109 615   
Tangible Fixed Assets26 47538 974    
Reserves/Capital
Called Up Share Capital700700700   
Profit Loss Account Reserve-91 182-293 825-408 286   
Shareholder Funds1 669 5184 846-109 615   
Other
Amounts Owed To Group Undertakings   112 144114 486 
Creditors   112 144114 486115 949
Net Current Assets Liabilities28 043-34 057982-111 913-114 16835
Number Shares Issued Fully Paid    100 
Par Value Share11  1 
Profit Loss    -2 255 
Total Assets Less Current Liabilities1 814 5184 917982-111 913-114 16835
Creditors Due After One Year145 00071110 597   
Creditors Due Within One Year193 81280 6841 200   
Fixed Assets1 786 47538 974    
Number Shares Allotted700700    
Other Aggregate Reserves 297 971297 971   
Tangible Fixed Assets Cost Or Valuation49 33187 416    
Tangible Fixed Assets Depreciation22 85648 442    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  48 442   
Tangible Fixed Assets Disposals  87 416   
Revaluation Reserve1 760 000297 971    
Share Capital Allotted Called Up Paid700700    
Tangible Fixed Assets Additions 38 085    
Tangible Fixed Assets Depreciation Charged In Period 25 586    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Micro company accounts made up to 28th February 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements