Company NameDebutch Limited
DirectorEmmanuel Terungwa Osu
Company StatusActive
Company Number09455982
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Previous NameOsukay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Emmanuel Terungwa Osu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brandlehow Drive
Middleton
Manchester
M24 4QY

Location

Registered Address52 Brandlehow Drive
Middleton
Manchester
M24 4QY
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 December 2023 (4 months, 1 week ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 May 2020Registered office address changed from 52 Brandlehow Drive Middleton Manchester M24 4QY England to Plot 1, Briscoe Service Station Briscoe Lane Manchester M40 2th on 2 May 2020 (1 page)
2 May 2020Registered office address changed from Plot 1, Briscoe Service Station Briscoe Lane Manchester M40 2th England to Plot 1, Briscoe Service Station 86-90 Briscoe Lane Manchester M40 2th on 2 May 2020 (1 page)
3 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
28 December 2019Director's details changed for Mr Emmanuel Osu on 2 July 2018 (2 pages)
28 December 2019Confirmation statement made on 28 December 2019 with updates (3 pages)
14 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
10 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 March 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 March 2016Micro company accounts made up to 28 February 2016 (2 pages)
27 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
16 February 2016Registered office address changed from 106 Mellalieu Street Middleton Manchester M24 5SB England to 52 Brandlehow Drive Middleton Manchester M24 4QY on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 106 Mellalieu Street Middleton Manchester M24 5SB England to 52 Brandlehow Drive Middleton Manchester M24 4QY on 16 February 2016 (1 page)
25 August 2015Registered office address changed from 11 Tudor Court Rhostyllen Wrexham Clwyd LL14 4GA United Kingdom to 106 Mellalieu Street Middleton Manchester M24 5SB on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 11 Tudor Court Rhostyllen Wrexham Clwyd LL14 4GA United Kingdom to 106 Mellalieu Street Middleton Manchester M24 5SB on 25 August 2015 (1 page)
7 May 2015Company name changed osukay LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
7 May 2015Company name changed osukay LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
(3 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)