UKBizDB.co.uk

1ST COLLECTION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Collection Services Limited. The company was founded 26 years ago and was given the registration number 03541165. The firm's registered office is in MANCHESTER. You can find them at Oakland House 76 Talbot Road, Old Trafford, Manchester, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:1ST COLLECTION SERVICES LIMITED
Company Number:03541165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Oakland House 76 Talbot Road, Old Trafford, Manchester, England, M16 0PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Secretary27 January 2017Active
Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ

Director01 June 2017Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director22 August 2016Active
24 Connaught Road, Teddington, TW11 0PS

Secretary17 April 2008Active
Nobles, Church Lane, Sarratt, WD3 6HJ

Secretary04 March 2009Active
25, Willow Lane, Mitcham, England, CR4 4TS

Secretary02 June 2009Active
14 Midway, Sutton, SM3 9EL

Secretary31 March 1998Active
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD

Secretary15 June 2007Active
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ

Secretary20 January 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary31 March 1998Active
Strathern House, Devonshire Avenue, Amersham, HP6 5JE

Director01 October 1998Active
Oakland House, Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director15 June 2007Active
Russells Barn, Rockwell End Hambleden, Henley On Thames, RG9 6NG

Director01 September 2000Active
Stillwater Barn, Wickhurst Farm, Lamberhurst, TN3 8BH

Director31 March 1998Active
24 Connaught Road, Teddington, TW11 0PS

Director17 April 2008Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director17 April 2009Active
120 East Road, London, N1 6AA

Nominee Director31 March 1998Active
Hawthorn House, Off Stocks Road Alfrick, Worcester, WR6 5HD

Director15 June 2007Active
Bridgend House, 18 Goldrings Road, Oxshott, United Kingdom, KT22 0QR

Director20 January 2004Active
25, Willow Lane, Mitcham, England, CR4 4TS

Director11 May 2016Active
5 Wavel Mews, West Hampstead, London, NW6 3AB

Director20 January 2004Active
14 Oakdene, Sunningdale, Ascot, SL5 0BU

Director01 October 1998Active
Oakland House, Talbot Road, Old Trafford, Manchester, England, M16 0PQ

Director16 June 2014Active
Struan, Faringdon Road Frilford Heath, Abingdon, OX13 6QJ

Director20 January 2004Active

People with Significant Control

Hss Hire Service Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2, Think Park, Mosley Road, Manchester, England, M17 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2022-11-07Change of constitution

Statement of companys objects.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Resolution

Resolution.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Address

Move registers to sail company with new address.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download
2017-10-04Address

Change sail address company with new address.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.