UKBizDB.co.uk

COLLECT SERVICES HOLDINGS LIMITED

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

This company is commonly known as Collect Services Holdings Limited. The company was founded 17 years ago and was given the registration number 05875318. The firm's registered office is in LONDON. You can find them at Floor 9 Peninsular House, 30-36 Monument Street, London, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:COLLECT SERVICES HOLDINGS LIMITED
Company Number:05875318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 July 2006
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director02 January 2018Active
5f Marunouchi Tust Tower Main, 1-8-3 Marunouchi, Chiyoda-Ku, Japan, 1000005

Director02 January 2018Active
5f Marunouchi Trust Tower Main, 1-8-3 Marunouchi, Chiyoda-Ku, Japan, 1000005

Director02 January 2018Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director02 January 2018Active
46a, High Street, Egham, England, TW20 9EW

Secretary25 August 2006Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary13 July 2006Active
46a, High Street, Egham, England, TW20 9EW

Director25 August 2006Active
46a, High Street, Egham, England, TW20 9EW

Director22 February 2016Active
5f Marunouchi Tust Tower Main, 1-8-3 Marunouchi, Chiyoda-Ku, Japan, 1000005

Director02 January 2018Active
46a, High Street, Egham, England, TW20 9EW

Director25 August 2006Active
46a, High Street, Egham, England, TW20 9EW

Director22 February 2016Active
Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU

Director22 February 2016Active
Russell House Oxford Road, Bournemouth, BH8 8EX

Corporate Director13 July 2006Active

People with Significant Control

J.B.W Group Ltd
Notified on:02 January 2018
Status:Active
Country of residence:England
Address:Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Rayner
Notified on:13 July 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:46a, High Street, Egham, England, TW20 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Ferrar
Notified on:13 July 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:46a, High Street, Egham, England, TW20 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-26Gazette

Gazette notice voluntary.

Download
2020-05-19Dissolution

Dissolution application strike off company.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type small.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Address

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

Download
2018-05-18Accounts

Change account reference date company current extended.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.