Debt Support Service Limited

General information

Name:

Debt Support Service Ltd

Office Address:

Regency Court 62-66 Deansgate M3 2EN Manchester

Number: 06812829

Incorporation date: 2009-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06812829 fifteen years ago, Debt Support Service Limited was set up as a Private Limited Company. Its actual registration address is Regency Court, 62-66 Deansgate Manchester. The firm's principal business activity number is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Its latest financial reports cover the period up to March 31, 2023 and the most current annual confirmation statement was filed on February 6, 2023.

Michael C. and Jonathan W. are listed as company's directors and have been doing everything they can to help the company for fifteen years.

Executives with significant control over the firm are: Michael C. owns 1/2 or less of company shares. Jonathan W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 09 February 2009

Latest update: 15 April 2024

Jonathan W.

Role: Director

Appointed: 09 February 2009

Latest update: 15 April 2024

People with significant control

Michael C.
Notified on 13 February 2020
Nature of control:
1/2 or less of shares
Jonathan W.
Notified on 9 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 July 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 August 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 September 2012
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates February 6, 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Adamson House Tower Business Park Wilmslow Road, Didsbury

Post code:

M20 2YY

City / Town:

Manchester

HQ address,
2013

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

HQ address,
2014

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

HQ address,
2015

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

HQ address,
2016

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

Accountant/Auditor,
2013 - 2016

Name:

Sterling Partners Limited

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Closest Companies - by postcode