UKBizDB.co.uk

ASSET COLLECTIONS & INVESTIGATIONS LIMITED

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

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.

Company Information

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:
  • 82911 - Activities of collection agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director01 April 2021Active
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director01 April 2021Active
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director26 January 2018Active
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director01 April 2021Active
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director24 October 2022Active
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director29 April 2022Active
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director26 January 2018Active
68 Tormusk Drive, Glasgow, G45 0BY

Secretary31 December 2001Active
30 Aberfeldy Street, Glasgow, G31 3NW

Secretary21 May 1999Active
39, Bridge Street, Strathaven, Scotland, ML10 6AN

Secretary06 November 2012Active
78 Aitchison Street, Airdrie, ML6 0DG

Secretary14 October 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary21 May 1999Active
Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, England, FY4 5LW

Director26 March 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director26 January 2018Active
Driftaway, Flat G/01, 336 Meadowside Quay Walk, Glasgow Harbour, G11 6AW

Director21 May 1999Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 September 2016Active
39, Bridge Street, Strathaven, Scotland, ML10 6AN

Director01 December 2014Active
9, Stirling Crescent, Galston, KA4 8NT

Director06 November 2012Active
39, Bridge Street, Strathaven, Scotland, ML10 6AN

Director01 June 2015Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director09 July 2018Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous extended.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.