About

Registered Number: 06313661
Date of Incorporation: 16/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Ty Glyn, 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB,

 

Help Debt Plus (Wales) Ltd was founded on 16 July 2007 with its registered office in Cwmbran, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed as Lemmon, David James, Lewis, Gunter Karl, Patterson, Clive James, Williams, Jill for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEMMON, David James 19 May 2009 30 June 2014 1
LEWIS, Gunter Karl 16 July 2007 19 May 2009 1
PATTERSON, Clive James 16 July 2007 19 May 2009 1
WILLIAMS, Jill 19 February 2015 24 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 August 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
PSC01 - N/A 24 August 2018
AD01 - Change of registered office address 09 August 2018
AD01 - Change of registered office address 30 May 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 22 March 2017
DISS40 - Notice of striking-off action discontinued 26 October 2016
CS01 - N/A 25 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AP01 - Appointment of director 25 February 2015
CERTNM - Change of name certificate 19 February 2015
CERTNM - Change of name certificate 12 February 2015
AD01 - Change of registered office address 11 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AA - Annual Accounts 31 March 2014
CERTNM - Change of name certificate 13 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 March 2013
DISS40 - Notice of striking-off action discontinued 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AR01 - Annual Return 12 November 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
AA - Annual Accounts 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
DISS40 - Notice of striking-off action discontinued 26 July 2011
AA - Annual Accounts 25 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 29 January 2010
AA01 - Change of accounting reference date 19 January 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 04 February 2009
363a - Annual Return 25 July 2008
CERTNM - Change of name certificate 24 May 2008
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.