Company NameThe Debt Advice Service Ltd
DirectorAaron James Beckman
Company StatusActive
Company Number11407225
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aaron James Beckman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRam Mill Gordon Street
Chadderton
Oldham
Greater Manchester
OL9 9RH
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Kirk Ian Calvert
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMills Hill Works Corbrook Road
Chadderton
Oldham
OL9 9SD

Location

Registered AddressRam Mill Gordon Street
Chadderton
Oldham
Greater Manchester
OL9 9RH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
14 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
22 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 August 2022Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD England to Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH on 1 August 2022 (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
6 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
8 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 January 2021Director's details changed for Mr Aaron James Beckman on 15 August 2020 (2 pages)
8 January 2021Change of details for Mr Aaron James Beckman as a person with significant control on 15 August 2020 (2 pages)
15 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
24 September 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
16 September 2019Termination of appointment of Kirk Ian Calvert as a director on 12 September 2019 (1 page)
16 September 2019Cessation of Kirk Ian Calvert as a person with significant control on 12 September 2019 (1 page)
3 July 2019Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Lancs OL2 6HT United Kingdom to Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD on 3 July 2019 (1 page)
24 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
3 August 2018Director's details changed for Mr Kirk Ian Calvert on 31 July 2018 (2 pages)
3 August 2018Change of details for Mr Kirk Ian Calvert as a person with significant control on 31 July 2018 (2 pages)
15 June 2018Appointment of Mr Kirk Ian Calvert as a director on 11 June 2018 (2 pages)
15 June 2018Notification of Aaron James Beckman as a person with significant control on 11 June 2018 (2 pages)
15 June 2018Notification of Kirk Ian Calvert as a person with significant control on 11 June 2018 (2 pages)
15 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 100
(3 pages)
15 June 2018Cessation of Fd Secretarial Ltd as a person with significant control on 11 June 2018 (1 page)
15 June 2018Appointment of Mr Aaron James Beckman as a director on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Michael Duke as a director on 11 June 2018 (1 page)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 1
(37 pages)