UKBizDB.co.uk

ADVANCED COLLECTION SYSTEMS LIMITED

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

This company is commonly known as Advanced Collection Systems Limited. The company was founded 23 years ago and was given the registration number 04096010. The firm's registered office is in HATFIELD. You can find them at Steele House, 126 Great North Road, Hatfield, Hertfordshire. This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:ADVANCED COLLECTION SYSTEMS LIMITED
Company Number:04096010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Steele House, 126 Great North Road, Hatfield, Hertfordshire, AL9 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steele House, 126 Great North Road, Hatfield, United Kingdom, AL9 5JN

Secretary30 September 2011Active
Steele House, 126 Great North Road, Hatfield, United Kingdom, AL9 5JN

Director20 September 2011Active
Steele House, 126 Great North Road, Hatfield, United Kingdom, AL9 5JN

Director01 January 2013Active
94 Quakers Lane, Potters Bar, EN6 1RH

Secretary25 October 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary25 October 2000Active
62 The Crosspath, Radlett, WD7 8HW

Director15 December 2002Active
94 Quakers Lane, Potters Bar, EN6 1RH

Director25 October 2000Active
47 Harper Lane, Shenley, Radlett, WD7 9HE

Director25 October 2000Active

People with Significant Control

Mr Martin Edward Eaves
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Steele House, 126 Great North Road, Hatfield, AL9 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lisa Nicola Eaves
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Steele House, 126 Great North Road, Hatfield, AL9 5JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person secretary company with change date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Change account reference date company current extended.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.