This company is commonly known as Asset Collections & Investigations Limited. The company was founded 25 years ago and was given the registration number 03775287. The firm's registered office is in BLACKPOOL. You can find them at Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 82911 - Activities of collection agencies.
Name | : | ASSET COLLECTIONS & INVESTIGATIONS LIMITED |
---|---|---|
Company Number | : | 03775287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW | Director | 01 April 2021 | Active |
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW | Director | 01 April 2021 | Active |
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW | Director | 26 January 2018 | Active |
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW | Director | 01 April 2021 | Active |
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW | Director | 24 October 2022 | Active |
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW | Director | 29 April 2022 | Active |
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW | Director | 26 January 2018 | Active |
68 Tormusk Drive, Glasgow, G45 0BY | Secretary | 31 December 2001 | Active |
30 Aberfeldy Street, Glasgow, G31 3NW | Secretary | 21 May 1999 | Active |
39, Bridge Street, Strathaven, Scotland, ML10 6AN | Secretary | 06 November 2012 | Active |
78 Aitchison Street, Airdrie, ML6 0DG | Secretary | 14 October 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Secretary | 21 May 1999 | Active |
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW | Director | 26 March 2018 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 26 January 2018 | Active |
Driftaway, Flat G/01, 336 Meadowside Quay Walk, Glasgow Harbour, G11 6AW | Director | 21 May 1999 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 01 September 2016 | Active |
39, Bridge Street, Strathaven, Scotland, ML10 6AN | Director | 01 December 2014 | Active |
9, Stirling Crescent, Galston, KA4 8NT | Director | 06 November 2012 | Active |
39, Bridge Street, Strathaven, Scotland, ML10 6AN | Director | 01 June 2015 | Active |
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB | Director | 09 July 2018 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 21 May 1999 | Active |
Perch Group Limited | ||
Notified on | : | 14 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW |
Nature of control | : |
|
Tm Assets Limited | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW |
Nature of control | : |
|
Mr Paul Hall Mackenzie | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 1/1,1, Clock Tower Court, Glasgow, Scotland, G66 3WG |
Nature of control | : |
|
Mr Colin Alexander Dempster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Bridge Street, Strathaven, United Kingdom, ML10 6AN |
Nature of control | : |
|
Miss Kirsty Callaghan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 49 Grovewood Business Park, Wren Court, Bellshill, Scotland, ML4 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Accounts | Change account reference date company previous extended. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Change of name | Certificate change of name company. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.