UKBizDB.co.uk

COMMERCIAL COLLECTION SERVICES LIMITED

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

This company is commonly known as Commercial Collection Services Limited. The company was founded 35 years ago and was given the registration number 02326104. The firm's registered office is in CROYDON. You can find them at Norfolk House (3rd Floor), Wellesley Road, Croydon, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:COMMERCIAL COLLECTION SERVICES LIMITED
Company Number:02326104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Norfolk House (3rd Floor), Wellesley Road, Croydon, England, CR0 1GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House (3rd Floor), Wellesley Road, Croydon, England, CR0 1GR

Secretary01 May 2007Active
Norfolk House (3rd Floor), Wellesley Road, Croydon, England, CR0 1GR

Director20 August 2007Active
Norfolk House (3rd Floor), Wellesley Road, Croydon, England, CR0 1GR

Director15 August 2007Active
44 Van Dyke Close, Redhill, RH1 2DS

Secretary-Active
797 London Road, Thornton Heath, Surrey, CR7 6YY

Secretary17 April 2015Active
14 Holly Hill Park, Holly Hill Drive, Banstead, SM7 2HE

Secretary15 December 2004Active
44 Van Dyke Close, Redhill, RH1 2DS

Director-Active
3 Holt Road, Studley, B80 7NX

Director25 June 1998Active
797 London Road, Thornton Heath, Surrey, CR7 6YY

Director22 November 2011Active
797 London Road, Thornton Heath, Surrey, CR7 6YY

Director-Active
797 London Road, Thornton Heath, Surrey, CR7 6YY

Director01 June 2006Active
797 London Road, Thornton Heath, Surrey, CR7 6YY

Director15 December 2004Active
797 London Road, Thornton Heath, Surrey, CR7 6YY

Director01 January 2009Active

People with Significant Control

Ccs Group Holdings Ltd
Notified on:12 April 2017
Status:Active
Country of residence:England
Address:797, London Road, Thornton Heath, England, CR7 6YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Howard Longhurst
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:797 London Road, Surrey, CR7 6YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elizabeth Agnes Longhurst
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:797 London Road, Surrey, CR7 6YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Address

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

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-02-04Persons with significant control

Notification of a person with significant control.

Download
2018-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Accounts

Accounts with accounts type small.

Download
2017-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Termination secretary company with name termination date.

Download
2017-04-03Mortgage

Mortgage satisfy charge full.

Download
2017-02-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.