In Control Debt Solutions Limited

General information

Name:

In Control Debt Solutions Ltd

Office Address:

Riverside New Bailey Street M3 5FS Salford

Number: 04991290

Incorporation date: 2003-12-10

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

In Control Debt Solutions Limited,registered as Private Limited Company, registered in Riverside, New Bailey Street in Salford. The office's post code is M3 5FS. The firm was set up in 2003. The firm's registered no. is 04991290. This business's SIC and NACE codes are 64999 which stands for Financial intermediation not elsewhere classified. 31st December 2022 is the last time company accounts were filed.

The directors currently chosen by the firm include: Christopher D. chosen to lead the company on Thursday 13th April 2023, Douglas W. chosen to lead the company on Thursday 13th April 2023, Michael H. chosen to lead the company one year ago and Jonathan M..

The companies that control this firm are as follows: Moneyplus Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Salford at New Bailey Street, M3 5FS and was registered as a PSC under the registration number 07310059.

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 13 April 2023

Latest update: 21 March 2024

Douglas W.

Role: Director

Appointed: 13 April 2023

Latest update: 21 March 2024

Michael H.

Role: Director

Appointed: 13 April 2023

Latest update: 21 March 2024

Jonathan M.

Role: Director

Appointed: 13 April 2023

Latest update: 21 March 2024

People with significant control

Moneyplus Group Limited
Address: Riverside New Bailey Street, Salford, M3 5FS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07310059
Notified on 13 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Charles G.
Notified on 9 December 2016
Ceased on 13 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Luke N.
Notified on 9 December 2016
Ceased on 13 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 March 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 June 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on Thursday 13th April 2023. (AP01)
filed on: 31st, July 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

First Floor Block 2 The Courtyard 48 New North Road

Post code:

EX4 4EP

City / Town:

Exeter

HQ address,
2014

Address:

First Floor Block 2 The Courtyard 48 New North Road

Post code:

EX4 4EP

City / Town:

Exeter

HQ address,
2015

Address:

First Floor Block 2 The Courtyard 48 New North Road

Post code:

EX4 4EP

City / Town:

Exeter

Accountant/Auditor,
2015 - 2014

Name:

Bush & Co Limited

Address:

2 Barnfield Crescent

Post code:

EX1 1QT

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Closest Companies - by postcode