UKBizDB.co.uk

COLLECT SERVICES LIMITED

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

This company is commonly known as Collect Services Limited. The company was founded 31 years ago and was given the registration number 02812179. 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 LIMITED
Company Number:02812179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:31 December 2021
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
9th Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8LJ

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, United Kingdom, EC3R 8LJ

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

Secretary23 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 April 1993Active
14 Pembroke Road, Moor Park, Northwood, HA6 2HR

Director01 October 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 April 1993Active
46a, High Street, Egham, England, TW20 9EW

Director12 October 1995Active
46a, High Street, Egham, England, TW20 9EW

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

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

Director23 April 1993Active
46a, High Street, Egham, England, TW20 9EW

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

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

Director02 January 2018Active
The Cottage Beech Waye, Gerrards Cross, SL9 8BL

Director23 April 1993Active
46a, High Street, Egham, England, TW20 9EW

Director15 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 April 1993Active

People with Significant Control

Cder Group Limited
Notified on:02 January 2018
Status:Active
Country of residence:England
Address:9th Floor Peninsular Street, 30-36 Monument Street, London, England, EC3R 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Collect Services Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Montague Place, Quayside, Chatham Maritime, Chatham, England, ME4 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Capital

Capital statement capital company with date currency figure.

Download
2023-03-22Capital

Legacy.

Download
2023-03-22Insolvency

Legacy.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-21Capital

Legacy.

Download
2023-03-21Insolvency

Legacy.

Download
2023-03-21Resolution

Resolution.

Download
2022-07-11Other

Legacy.

Download
2022-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-11Other

Legacy.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Legacy.

Download
2022-06-15Other

Legacy.

Download
2022-05-10Capital

Capital statement capital company with date currency figure.

Download
2022-05-10Insolvency

Legacy.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-09Insolvency

Legacy.

Download
2022-05-09Resolution

Resolution.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.