About

Registered Number: 06078403
Date of Incorporation: 01/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN,

 

Debt Solve Uk Ltd was founded on 01 February 2007 and has its registered office in Bromsgrove, Worcestershire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brooks, Linda, Brooks, Linda Elizabeth, Brooks, Michael Paul, Jackson, Martin Paul, Brooks, Heidi Laura, Judd, Jackie. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Linda Elizabeth 01 February 2007 - 1
BROOKS, Michael Paul 31 March 2014 - 1
JACKSON, Martin Paul 01 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Linda 28 January 2019 - 1
BROOKS, Heidi Laura 01 February 2007 17 September 2007 1
JUDD, Jackie 17 September 2007 26 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
RP04CS01 - N/A 17 June 2020
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 04 March 2019
AP03 - Appointment of secretary 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
CS01 - N/A 29 January 2019
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 February 2017
AD01 - Change of registered office address 09 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 March 2015
AA01 - Change of accounting reference date 16 December 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 27 February 2008
225 - Change of Accounting Reference Date 28 October 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.