Capquest Debt Recovery Limited
- Active
- Incorporated on 18 May 1999
Reg Address: Belvedere, 12 Booth Street, Manchester M2 4AW
Previous Names:
Financial Trace And Collections Limited - 18 Apr 2005
Financial Trace And Collections Limited - 1 Sep 1999
Enigma Creative Consultants Limited - 18 May 1999
- Summary The company with name "Capquest Debt Recovery Limited" is a private limited company and located in Belvedere, 12 Booth Street, Manchester M2 4AW. Capquest Debt Recovery Limited is currently in active status and it was incorporated on 18 May 1999 (25 years 4 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Capquest Debt Recovery Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Edward Brian Nott | Director | 10 Aug 2023 | English | Active |
2 | Oliver John Stratton | Director | 26 Nov 2021 | British | Resigned 4 Apr 2022 |
3 | James Alexander William Appleby | Director | 12 Oct 2021 | British | Active |
4 | Philip William Shepherd | Director | 12 Oct 2021 | British | Resigned 31 May 2023 |
5 | Matthew James Hotson | Director | 8 Oct 2019 | British | Active |
6 | Matthew James Hotson | Director | 8 Oct 2019 | British | Resigned 30 Oct 2021 |
7 | Paul David Cooper | Director | 1 Jan 2018 | British | Resigned 9 Aug 2019 |
8 | Lee Michael Rochford | Director | 3 Jan 2017 | British | Active |
9 | Lee Michael Rochford | Director | 3 Jan 2017 | British | Resigned 12 Oct 2021 |
10 | Philip Sinclair Marsland | Director | 3 Jan 2017 | British | Resigned 31 Jul 2017 |
11 | Stewart David Hamilton | Secretary | 28 Nov 2014 | British | Resigned 31 Jul 2020 |
12 | Narinder Singh Bajwa | Director | 28 Nov 2014 | British | Resigned 3 Jan 2017 |
13 | Zachary Jason Lewy | Director | 28 Nov 2014 | British,American | Resigned 14 Oct 2019 |
14 | Robert Memmott | Director | 28 Nov 2014 | British | Resigned 1 Jan 2018 |
15 | Zachary Jason Lewy | Director | 28 Nov 2014 | British,American | Resigned 14 Oct 2019 |
16 | Paul Lewis Miles | Director | 15 May 2013 | British | Resigned 28 Nov 2014 |
17 | William John Flynn | Director | 18 May 2012 | British | Resigned 28 Nov 2014 |
18 | William John Flynn | Secretary | 18 May 2012 | - | Resigned 28 Nov 2014 |
19 | Helen Jane Ashton | Director | 18 May 2012 | British | Resigned 30 Jun 2015 |
20 | Thomas James Musgrave | Director | 1 Feb 2008 | British | Resigned 31 Aug 2012 |
21 | Kathryn Ann Cox | Director | 1 Feb 2008 | British | Resigned 28 Nov 2014 |
22 | Paul Mcquilkin | Secretary | 30 Sep 2004 | British | Resigned 27 Apr 2012 |
23 | Paul Mcquilkin | Director | 12 Jul 2004 | British | Resigned 27 Apr 2012 |
24 | Joseph Arthur Dlutowski | Director | 18 May 2004 | American | Resigned 26 Aug 2011 |
25 | Keith Ainsworth | Secretary | 18 May 2004 | British | Resigned 30 Sep 2004 |
26 | Mark Andrew Brunault | Director | 17 May 2004 | British | Resigned 12 Nov 2012 |
27 | Mark Andrew Brunault | Secretary | 17 May 2004 | British | Resigned 18 May 2004 |
28 | Kevin Joseph Jackson | Director | 1 Nov 1999 | - | Resigned 17 May 2004 |
29 | Michael Daniels | Director | 29 Jul 1999 | British | Resigned 31 Jul 2012 |
30 | Kevin Joseph Jackson | Secretary | 29 Jul 1999 | - | Resigned 17 May 2004 |
31 | Laurence Anthony Bowes | Director | 29 Jul 1999 | British | Resigned 17 May 2004 |
32 | ENERGIZE SECRETARY LIMITED | Corporate Nominee Secretary | 18 May 1999 | - | Resigned 29 Jul 1999 |
33 | ENERGIZE DIRECTOR LIMITED | Corporate Nominee Director | 18 May 1999 | - | Resigned 29 Jul 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 7 Nov 2016 | - | Ceased 8 Nov 2017 |
2 | Capquest Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Capquest Debt Recovery Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Second Filing Of Director Appointment With Name | 26 Jan 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 11 Aug 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 11 Aug 2023 | Download PDF |
4 | Accounts - Audit Exemption Subsiduary | 12 Jun 2023 | Download PDF |
5 | Accounts - Legacy | 12 Jun 2023 | Download PDF |
6 | Other - Legacy | 12 Jun 2023 | Download PDF |
7 | Other - Legacy | 12 Jun 2023 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 8 Jun 2023 | Download PDF |
9 | Confirmation Statement - No Updates | 17 Nov 2022 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 8 Nov 2022 | Download PDF |
11 | Accounts - Legacy | 22 Aug 2022 | Download PDF |
12 | Other - Legacy | 22 Aug 2022 | Download PDF |
13 | Other - Legacy | 22 Aug 2022 | Download PDF |
14 | Accounts - Audit Exemption Subsiduary | 22 Aug 2022 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 4 Nov 2021 | Download PDF 2 Pages |
16 | Other - Legacy | 24 Jul 2021 | Download PDF |
17 | Other - Legacy | 24 Jul 2021 | Download PDF |
18 | Confirmation Statement - No Updates | 10 Nov 2020 | Download PDF 3 Pages |
19 | Accounts - Full | 22 Sep 2020 | Download PDF 30 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 6 Aug 2020 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 7 Nov 2019 | Download PDF 3 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 11 Oct 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 21 Aug 2019 | Download PDF 1 Pages |
25 | Accounts - Full | 22 May 2019 | Download PDF 25 Pages |
26 | Confirmation Statement - No Updates | 8 Nov 2018 | Download PDF 3 Pages |
27 | Accounts - Full | 10 Aug 2018 | Download PDF 25 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2018 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2018 | Download PDF 2 Pages |
30 | Confirmation Statement - No Updates | 20 Nov 2017 | Download PDF 3 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Nov 2017 | Download PDF 2 Pages |
32 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 9 Nov 2017 | Download PDF 2 Pages |
33 | Accounts - Full | 30 Sep 2017 | Download PDF 24 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
35 | Officers - Change Person Director Company With Change Date | 21 Jun 2017 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 17 Jun 2017 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 17 Jun 2017 | Download PDF 2 Pages |
38 | Document Replacement - Second Filing Of Director Appointment With Name | 27 Feb 2017 | Download PDF 6 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 3 Jan 2017 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 3 Jan 2017 | Download PDF 2 Pages |
42 | Confirmation Statement - Updates | 21 Nov 2016 | Download PDF 5 Pages |
43 | Officers - Change Person Director Company With Change Date | 28 Jun 2016 | Download PDF 2 Pages |
44 | Accounts - Full | 15 Jun 2016 | Download PDF 26 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2015 | Download PDF 8 Pages |
46 | Address - Change Registered Office Company With Date Old New | 12 Oct 2015 | Download PDF 1 Pages |
47 | Address - Change Sail Company With New | 8 Oct 2015 | Download PDF 1 Pages |
48 | Address - Move Registers To Sail Company With New | 8 Oct 2015 | Download PDF 1 Pages |
49 | Accounts - Full | 4 Oct 2015 | Download PDF 26 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2015 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2015 | Download PDF 3 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2015 | Download PDF 4 Pages |
53 | Officers - Appoint Person Secretary Company With Name Date | 5 Jan 2015 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2014 | Download PDF 3 Pages |
55 | Resolution | 17 Dec 2014 | Download PDF 37 Pages |
56 | Accounts - Change Account Reference Date Company Current Shortened | 17 Dec 2014 | Download PDF 3 Pages |
57 | Auditors - Resignation Limited Company | 17 Dec 2014 | Download PDF 2 Pages |
58 | Officers - Termination Secretary Company With Name Termination Date | 17 Dec 2014 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2014 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2014 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2014 | Download PDF 2 Pages |
62 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Dec 2014 | Download PDF 68 Pages |
63 | Mortgage - Satisfy Charge Full | 2 Dec 2014 | Download PDF 6 Pages |
64 | Mortgage - Satisfy Charge Full | 2 Dec 2014 | Download PDF 23 Pages |
65 | Mortgage - Satisfy Charge Full | 2 Dec 2014 | Download PDF 12 Pages |
66 | Mortgage - Satisfy Charge Full | 2 Dec 2014 | Download PDF 24 Pages |
67 | Mortgage - Satisfy Charge Full | 2 Dec 2014 | Download PDF 12 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Nov 2014 | Download PDF 7 Pages |
69 | Accounts - Full | 29 Sep 2014 | Download PDF 18 Pages |
70 | Officers - Change Person Director Company With Change Date | 11 Aug 2014 | Download PDF 2 Pages |
71 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 6 Dec 2013 | Download PDF 20 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Nov 2013 | Download PDF 7 Pages |
73 | Accounts - Made Up Date | 5 Nov 2013 | Download PDF 19 Pages |
74 | Officers - Appoint Person Director Company With Name | 6 Aug 2013 | Download PDF 3 Pages |
75 | Resolution | 11 Jul 2013 | Download PDF 3 Pages |
76 | Capital - Allotment Shares | 11 Jul 2013 | Download PDF 6 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2013 | Download PDF 8 Pages |
78 | Accounts - Made Up Date | 19 Dec 2012 | Download PDF 20 Pages |
79 | Officers - Termination Director Company With Name | 22 Nov 2012 | Download PDF 1 Pages |
80 | Officers - Termination Director Company With Name | 20 Nov 2012 | Download PDF 1 Pages |
81 | Officers - Termination Director Company With Name | 24 Sep 2012 | Download PDF 1 Pages |
82 | Officers - Appoint Person Director Company With Name | 20 Sep 2012 | Download PDF 3 Pages |
83 | Officers - Appoint Person Director Company With Name | 20 Sep 2012 | Download PDF 3 Pages |
84 | Officers - Appoint Person Secretary Company With Name | 20 Jul 2012 | Download PDF 3 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2012 | Download PDF 8 Pages |
86 | Officers - Termination Secretary Company With Name | 9 May 2012 | Download PDF 1 Pages |
87 | Officers - Termination Director Company With Name | 8 May 2012 | Download PDF 1 Pages |
88 | Accounts - Made Up Date | 20 Dec 2011 | Download PDF 19 Pages |
89 | Auditors - Resignation Company | 9 Nov 2011 | Download PDF 1 Pages |
90 | Mortgage - Legacy | 20 Oct 2011 | Download PDF 3 Pages |
91 | Officers - Termination Director Company With Name | 18 Oct 2011 | Download PDF 1 Pages |
92 | Mortgage - Legacy | 30 Sep 2011 | Download PDF 8 Pages |
93 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 3 Pages |
94 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 3 Pages |
95 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 3 Pages |
96 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 3 Pages |
97 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 3 Pages |
98 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 3 Pages |
99 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 3 Pages |
100 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.