Don't Fret About Debt started in year 2014 as Private Limited Company with registration number SC476541. The Don't Fret About Debt company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Renfrew at Titanium 1. Postal code: PA4 8WF.
The company has 3 directors, namely Vikas S., David A. and Adrian N.. Of them, Vikas S., David A., Adrian N. have been with the company the longest, being appointed on 3 February 2022. As of 29 April 2024, there was 1 ex director - David H.. There were no ex secretaries.
Office Address | Titanium 1 |
Office Address2 | King's Inch Place |
Town | Renfrew |
Post code | PA4 8WF |
Country of origin | United Kingdom |
Registration Number | SC476541 |
Date of Incorporation | Wed, 30th Apr 2014 |
Industry | Other professional, scientific and technical activities not elsewhere classified |
End of financial Year | 31st May |
Company age | 10 years old |
Account next due date | Thu, 29th Feb 2024 (60 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Tue, 14th May 2024 (2024-05-14) |
Last confirmation statement dated | Sun, 30th Apr 2023 |
The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Azets Holdings Limited from Walsall, England. The abovementioned PSC is categorised as "a limited", 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. Another entity in the PSC register is Christopher H. This PSC has significiant influence or control over the company,. The third one is David H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Azets Holdings Limited
Churchill House, 59 Lichfield Street, Walsall, WS4 2BX, England
Legal authority | England And Wales |
Legal form | Limited |
Notified on | 3 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher H.
Notified on | 6 April 2016 |
Ceased on | 3 February 2022 |
Nature of control: |
significiant influence or control |
David H.
Notified on | 6 April 2016 |
Ceased on | 3 February 2022 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 |
Net Worth | 1 | 1 | 1 | ||
Balance Sheet | |||||
Net Assets Liabilities | 1 | 1 | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | ||
Reserves/Capital | |||||
Shareholder Funds | 1 | 1 | 1 | ||
Other | |||||
Average Number Employees During Period | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 1 |
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates April 30, 2023 filed on: 2nd, May 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy