Debt Managers Standards Association Limited CARDIFF


Founded in 2000, Debt Managers Standards Association, classified under reg no. 04031983 is an active company. Currently registered at 11 Coopers Yard CF10 5NB, Cardiff the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 30th December 2022. Since Tuesday 16th January 2001 Debt Managers Standards Association Limited is no longer carrying the name Yorkco 162g.

The company has 2 directors, namely Melanie G., Kevin S.. Of them, Kevin S. has been with the company the longest, being appointed on 1 October 2015 and Melanie G. has been with the company for the least time - from 7 October 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard W. who worked with the the company until 1 July 2017.

Debt Managers Standards Association Limited Address / Contact

Office Address 11 Coopers Yard
Office Address2 Curran Road
Town Cardiff
Post code CF10 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04031983
Date of Incorporation Wed, 12th Jul 2000
Industry Activities of business and employers membership organizations
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Melanie G.

Position: Director

Appointed: 07 October 2015

Kevin S.

Position: Director

Appointed: 01 October 2015

Samantha P.

Position: Director

Appointed: 04 May 2017

Resigned: 24 June 2018

Charles G.

Position: Director

Appointed: 04 May 2017

Resigned: 01 May 2020

Jamie D.

Position: Director

Appointed: 04 May 2017

Resigned: 14 September 2021

Amanda M.

Position: Director

Appointed: 08 December 2015

Resigned: 20 July 2016

David S.

Position: Director

Appointed: 08 December 2015

Resigned: 21 July 2016

Simon W.

Position: Director

Appointed: 09 December 2014

Resigned: 01 May 2018

Susan Y.

Position: Director

Appointed: 09 December 2014

Resigned: 10 August 2016

Angela B.

Position: Director

Appointed: 14 November 2013

Resigned: 07 May 2014

Craig G.

Position: Director

Appointed: 09 October 2013

Resigned: 01 November 2017

Shahzad S.

Position: Director

Appointed: 09 October 2013

Resigned: 09 December 2014

Christopher M.

Position: Director

Appointed: 09 October 2013

Resigned: 01 March 2016

Raymond W.

Position: Director

Appointed: 17 September 2013

Resigned: 20 February 2014

Stephen R.

Position: Director

Appointed: 27 November 2012

Resigned: 01 April 2016

Paul N.

Position: Director

Appointed: 27 November 2012

Resigned: 29 October 2014

Nicolas L.

Position: Director

Appointed: 24 November 2011

Resigned: 01 June 2013

James R.

Position: Director

Appointed: 26 September 2011

Resigned: 16 March 2012

Christopher D.

Position: Director

Appointed: 16 June 2011

Resigned: 10 January 2017

Matthew C.

Position: Director

Appointed: 22 November 2010

Resigned: 09 December 2014

John L.

Position: Director

Appointed: 24 September 2010

Resigned: 31 December 2012

Nicholas P.

Position: Director

Appointed: 09 June 2009

Resigned: 09 October 2013

Ivan C.

Position: Director

Appointed: 03 June 2009

Resigned: 14 June 2011

Richard W.

Position: Director

Appointed: 09 December 2008

Resigned: 01 August 2017

Jonathan W.

Position: Director

Appointed: 20 September 2001

Resigned: 30 April 2015

Jaqueline N.

Position: Director

Appointed: 20 September 2001

Resigned: 30 June 2008

David C.

Position: Director

Appointed: 02 January 2001

Resigned: 15 July 2004

Michael L.

Position: Director

Appointed: 02 January 2001

Resigned: 22 January 2015

Richard W.

Position: Director

Appointed: 02 January 2001

Resigned: 01 June 2001

Richard W.

Position: Secretary

Appointed: 02 January 2001

Resigned: 01 July 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2000

Resigned: 02 January 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 July 2000

Resigned: 02 January 2001

Company previous names

Yorkco 162g January 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Current Assets40 02141 27723 67226 4897 8365 7317 7215 194
Net Assets Liabilities-86 0701 6113 80313 6524 0105 6416 6244 953
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal62 9493 2205 725550550   
Average Number Employees During Period99 22222
Creditors72 11638 40414 14412 2873 276901 097241
Fixed Assets5 0471 958      
Net Current Assets Liabilities-28 1682 8739 52814 2024 5605 6416 6244 953
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 927       
Total Assets Less Current Liabilities-23 1214 8319 52814 2024 5605 6416 6244 953

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 30th December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements