Debt Claim Services Limited

DataGardener
live
Micro

Debt Claim Services Limited

08078384Private Limited With Share Capital

66 St Peters Avenue, Cleethorpes, Lincolnshire, DN358HP
Incorporated

22/05/2012

Company Age

13 years

Directors

2

Employees

1

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Debt Claim Services Limited (08078384) is a private limited with share capital incorporated on 22/05/2012 (13 years old) and registered in lincolnshire, DN358HP. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 22/05/2012
DN358HP
1 employees

Financial Overview

Total Assets

£500.0K

Liabilities

£499.9K

Net Assets

£100

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

56
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:27-05-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:21-10-2013
Change Corporate Director Company With Change Date
Category:Officers
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Change Corporate Director Company With Change Date
Category:Officers
Date:23-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:25-05-2012
Termination Director Company With Name
Category:Officers
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2012
Incorporation Company
Category:Incorporation
Date:22-05-2012

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date28/02/2027
Filing Date29/08/2025
Latest Accounts31/05/2025

Trading Addresses

66 St. Peters Avenue, Cleethorpes, DN358HPRegistered

Contact

beechwoodfinance.co.uk
66 St Peters Avenue, Cleethorpes, Lincolnshire, DN358HP