Manchester
M25 9WS
Director Name | Mr Aba Issler |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Vine Street Salford M7 3PG |
Director Name | Mr Anthony Issler |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bradstone Road Manchester M8 8WA |
Director Name | Mr Robert Issler |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rico House George Street Manchester M25 9WS |
Director Name | Mr Jacob Haffner |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rico House George Street Manchester M25 9WS |
Website | www.debitdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0x78698dd55 |
Telephone region | Unknown |
Registered Address | Rico House George Street Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jack Haffner 50.00% Ordinary |
---|---|
50 at £1 | Solomon Leitner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,573 |
Cash | £4,694 |
Current Liabilities | £65,345 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Cessation of Jacob Haffner as a person with significant control on 1 July 2016 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Cessation of Jacob Haffner as a person with significant control on 1 July 2016 (1 page) |
31 March 2017 | Termination of appointment of Jacob Haffner as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jacob Haffner as a director on 31 March 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 5 July 2015
|
17 May 2016 | Statement of capital following an allotment of shares on 5 July 2015
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 September 2015 | Termination of appointment of Robert Issler as a director on 14 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Issler as a director on 14 August 2015 (1 page) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (4 pages) |
27 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Registered office address changed from C/O Debit Direct Ltd 7 Bradstone Road Manchester M8 8WA United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Debit Direct Ltd 7 Bradstone Road Manchester M8 8WA United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Debit Direct Ltd 7 Bradstone Road Manchester M8 8WA United Kingdom on 1 April 2014 (1 page) |
3 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
27 November 2012 | Appointment of Mr Jacob Haffner as a director (2 pages) |
27 November 2012 | Appointment of Robert Issler as a director (2 pages) |
27 November 2012 | Appointment of Mr Jacob Haffner as a director (2 pages) |
27 November 2012 | Appointment of Robert Issler as a director (2 pages) |
26 November 2012 | Termination of appointment of Aba Issler as a director (1 page) |
26 November 2012 | Termination of appointment of Anthony Issler as a director (1 page) |
26 November 2012 | Termination of appointment of Aba Issler as a director (1 page) |
26 November 2012 | Termination of appointment of Anthony Issler as a director (1 page) |
13 August 2012 | Director's details changed for Mr Leitner Solomon on 13 August 2012 (2 pages) |
13 August 2012 | Appointment of Mr Anthony Issler as a director (2 pages) |
13 August 2012 | Director's details changed for Mr Leitner Solomon on 13 August 2012 (2 pages) |
13 August 2012 | Appointment of Mr Anthony Issler as a director (2 pages) |
13 August 2012 | Appointment of Mr Leitner Solomon as a director (2 pages) |
13 August 2012 | Appointment of Mr Leitner Solomon as a director (2 pages) |
4 July 2012 | Incorporation (20 pages) |
4 July 2012 | Incorporation (20 pages) |