Capquest Debt Recovery Limited MANCHESTER


Capquest Debt Recovery started in year 1999 as Private Limited Company with registration number 03772278. The Capquest Debt Recovery company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Manchester at Belvedere. Postal code: M2 4AW. Since 2005-04-18 Capquest Debt Recovery Limited is no longer carrying the name Financial Trace And Collections.

The company has 3 directors, namely Edward N., Suzanne P. and Jim A.. Of them, Jim A. has been with the company the longest, being appointed on 12 October 2021 and Edward N. and Suzanne P. have been with the company for the least time - from 1 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capquest Debt Recovery Limited Address / Contact

Office Address Belvedere
Office Address2 12 Booth Street
Town Manchester
Post code M2 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03772278
Date of Incorporation Tue, 18th May 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Edward N.

Position: Director

Appointed: 01 January 2024

Suzanne P.

Position: Director

Appointed: 01 January 2024

Jim A.

Position: Director

Appointed: 12 October 2021

Edward N.

Position: Director

Appointed: 10 August 2023

Resigned: 31 December 2023

Oliver S.

Position: Director

Appointed: 26 November 2021

Resigned: 04 April 2022

Philip S.

Position: Director

Appointed: 12 October 2021

Resigned: 31 May 2023

Matthew H.

Position: Director

Appointed: 08 October 2019

Resigned: 30 October 2021

Paul C.

Position: Director

Appointed: 01 January 2018

Resigned: 09 August 2019

Lee R.

Position: Director

Appointed: 03 January 2017

Resigned: 12 October 2021

Philip M.

Position: Director

Appointed: 03 January 2017

Resigned: 31 July 2017

Thomas D.

Position: Director

Appointed: 28 November 2014

Resigned: 03 January 2017

Robert M.

Position: Director

Appointed: 28 November 2014

Resigned: 01 January 2018

Stewart H.

Position: Secretary

Appointed: 28 November 2014

Resigned: 31 July 2020

Zachary L.

Position: Director

Appointed: 28 November 2014

Resigned: 14 October 2019

Paul M.

Position: Director

Appointed: 15 May 2013

Resigned: 28 November 2014

William F.

Position: Secretary

Appointed: 18 May 2012

Resigned: 28 November 2014

William F.

Position: Director

Appointed: 18 May 2012

Resigned: 28 November 2014

Helen A.

Position: Director

Appointed: 18 May 2012

Resigned: 30 June 2015

Kathryn C.

Position: Director

Appointed: 01 February 2008

Resigned: 28 November 2014

Thomas M.

Position: Director

Appointed: 01 February 2008

Resigned: 31 August 2012

Paul M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 27 April 2012

Paul M.

Position: Director

Appointed: 12 July 2004

Resigned: 27 April 2012

Keith A.

Position: Secretary

Appointed: 18 May 2004

Resigned: 30 September 2004

Joseph D.

Position: Director

Appointed: 18 May 2004

Resigned: 26 August 2011

Mark B.

Position: Director

Appointed: 17 May 2004

Resigned: 12 November 2012

Mark B.

Position: Secretary

Appointed: 17 May 2004

Resigned: 18 May 2004

Kevin J.

Position: Director

Appointed: 01 November 1999

Resigned: 17 May 2004

Michael D.

Position: Director

Appointed: 29 July 1999

Resigned: 31 July 2012

Kevin J.

Position: Secretary

Appointed: 29 July 1999

Resigned: 17 May 2004

Laurence B.

Position: Director

Appointed: 29 July 1999

Resigned: 17 May 2004

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1999

Resigned: 29 July 1999

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 18 May 1999

Resigned: 29 July 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Capquest Group Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Capquest Group Limited

Belvedere 12 Booth Street, Manchester, M2 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4936030
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Financial Trace And Collections April 18, 2005
Enigma Creative Consultants September 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 12th, June 2023
Free Download (28 pages)

Company search

Advertisements