THE DEBT PEOPLE LIMITED

THE DEBT PEOPLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE DEBT PEOPLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05333921
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE DEBT PEOPLE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE DEBT PEOPLE LIMITED located?

    Registered Office Address
    Riverside
    New Bailey Street
    M3 5FS Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE DEBT PEOPLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for THE DEBT PEOPLE LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for THE DEBT PEOPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Anthony Davis as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Feb 29, 2024

    2 pagesAA

    Termination of appointment of Douglas James Watt as a director on Jul 08, 2024

    1 pagesTM01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2023

    7 pagesAA

    Appointment of Mr Douglas James Watt as a director on Nov 28, 2022

    2 pagesAP01

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2022

    7 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Mills as a director on Jan 10, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Feb 28, 2021

    7 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Feb 29, 2020

    7 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Aug 31, 2020 to Feb 29, 2020

    1 pagesAA01

    Unaudited abridged accounts made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael John Hutton as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Christopher David Williams as a director on Jun 01, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2017

    6 pagesAA

    Termination of appointment of Debbie Hall as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE DEBT PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Michael John
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritishFinance Director259320300001
    MILLS, Jonathan
    New Bailey Street
    M3 5FS Salford
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Salford
    Riverside
    United Kingdom
    EnglandBritishCommercial Director291486270001
    DAW, Christopher
    Oak Bank Barn
    Moss Lane Mobberley
    WA16 7BU Knutsford
    Cheshire
    Secretary
    Oak Bank Barn
    Moss Lane Mobberley
    WA16 7BU Knutsford
    Cheshire
    British141580290001
    O'TOOLE, Lorraine
    Stanton Avenue
    Didsbury
    M20 2PG Manchester
    15
    Secretary
    Stanton Avenue
    Didsbury
    M20 2PG Manchester
    15
    BritishDirector104280500001
    PYWOWARCZUK, Elizabeth Deborah
    Templeway House
    Chapel Lane Caythorpe
    NG32 3EG Grantham
    Lincolnshire
    Secretary
    Templeway House
    Chapel Lane Caythorpe
    NG32 3EG Grantham
    Lincolnshire
    British114421060001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    DAVIS, Christopher Anthony
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritishDirector102553190001
    DAW, Christopher
    Oak Bank Barn
    Moss Lane Mobberley
    WA16 7BU Knutsford
    Cheshire
    Director
    Oak Bank Barn
    Moss Lane Mobberley
    WA16 7BU Knutsford
    Cheshire
    United KingdomBritishDirector141580290001
    EATON, John Bertram
    27 Baskerfield Grove
    Woughton On The Green
    MK6 3ES Milton Keynes
    Buckinghamshire
    Director
    27 Baskerfield Grove
    Woughton On The Green
    MK6 3ES Milton Keynes
    Buckinghamshire
    United KingdomBritishBanker31641450001
    GEDDES, Martin
    Parkfield
    Woodend Styal
    SK9 4HF Wilmslow
    Cheshire
    Director
    Parkfield
    Woodend Styal
    SK9 4HF Wilmslow
    Cheshire
    BritishProperty Developer110789270001
    GEISLER, Judi Elizabeth
    8 Ramsdale Road
    SK7 2PZ Bramhall
    Cheshire
    Director
    8 Ramsdale Road
    SK7 2PZ Bramhall
    Cheshire
    EnglandBritishChartered Accountant118441160001
    GREEN, Jeremy John
    Hunters Wood
    Northwich Road,Cranage
    CW4 8HL Holmes Chapel
    Cheshire
    Director
    Hunters Wood
    Northwich Road,Cranage
    CW4 8HL Holmes Chapel
    Cheshire
    United KingdomBritishChartered Accountant2718520003
    HALL, Debbie
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritishOperations Director168612760001
    HEANEY, Stuart James
    8 Clover Drive
    WA16 0WF Pickmere
    Cheshire
    Director
    8 Clover Drive
    WA16 0WF Pickmere
    Cheshire
    BritishVideo Engineering88526620001
    MORRIS, Clive
    Heskin Hall Farm
    Wood Lane
    PR7 5PA Heskin
    Lancashire
    Director
    Heskin Hall Farm
    Wood Lane
    PR7 5PA Heskin
    Lancashire
    EnglandBritishInsolvency Practioner273016060001
    O'TOOLE, Lorraine Theresa
    Stanton Avenue
    Didsbury
    M20 2PG Manchester
    15
    Great Britain
    Director
    Stanton Avenue
    Didsbury
    M20 2PG Manchester
    15
    Great Britain
    EnglandBritishFinance Director104280500002
    PYWOWARCZUK, Elizabeth Deborah
    Templeway House
    Chapel Lane Caythorpe
    NG32 3EG Grantham
    Lincolnshire
    Director
    Templeway House
    Chapel Lane Caythorpe
    NG32 3EG Grantham
    Lincolnshire
    United KingdomBritishInsolvency Practioner114421060001
    QUINN, Stephen Mark
    7 Romana Square
    Timperley
    WA14 5QG Altrincham
    Apartment 80
    Cheshire
    United Kingdom
    Director
    7 Romana Square
    Timperley
    WA14 5QG Altrincham
    Apartment 80
    Cheshire
    United Kingdom
    EnglandBritishChartered Accountant135042550001
    WATT, Douglas James
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritishChief Operating Officer192325810001
    WILLIAMS, Christopher David
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritishCompany Director142590320001

    Who are the persons with significant control of THE DEBT PEOPLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey Street
    M3 5FS Salford
    Riverside
    England
    Jan 17, 2017
    New Bailey Street
    M3 5FS Salford
    Riverside
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07310059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0