UKBizDB.co.uk

DEBIT FINANCE COLLECTIONS PLC

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

This company is commonly known as Debit Finance Collections Plc. The company was founded 27 years ago and was given the registration number 03422873. The firm's registered office is in MILTON KEYNES. You can find them at 16 Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:DEBIT FINANCE COLLECTIONS PLC
Company Number:03422873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:16 Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Secretary08 February 2023Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director08 February 2023Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director08 February 2023Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director19 October 2023Active
50 Ventnor Gardens, Luton, LU3 3SN

Secretary10 July 2002Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Secretary12 April 2021Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Secretary04 July 2022Active
24 Linceslade Grove, Loughton, Milton Keynes, MK5 8DT

Secretary21 August 1997Active
16, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8PL

Secretary07 March 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 August 1997Active
16, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL

Director15 September 2017Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director04 July 2022Active
16, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL

Director10 February 2017Active
127, Harley Street, London, United Kingdom, W1G 6AZ

Director17 December 2010Active
12 Cranley Gardens, London, N13 4LS

Director21 August 1997Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director27 July 2020Active
5, The Warehouse Way, Northcote, New Zealand, 0627

Director29 November 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 August 1997Active
5, The Warehouse Way, Northcote, New Zealand, 0627

Director29 November 2013Active
1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ

Director12 April 2021Active
Amberley, Roe End Lane, Markyate, St Albans, AL3 8AQ

Director21 August 1997Active
8 Oakwood Drive, Darlington, DL1 3TB

Director26 June 2000Active
16, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8PL

Director01 July 2004Active
2nd Floor Rockwood House, 9-17 Perrymount Road, Haywards Heath, West Sussex, United Kingdom, RH16 3TW

Director25 March 2021Active
24, Linceslade Grove, Loughton, Milton Keynes, United Kingdom, MK5 8DT

Director05 May 2015Active
24 Linceslade Grove, Loughton, Milton Keynes, MK5 8DT

Director21 August 1997Active
16, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8PL

Director27 April 2010Active
24 Linceslade Grove, Loughton, Milton Keynes, MK5 8DT

Director26 June 2000Active

People with Significant Control

Transserv Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Central Square South, Newcastle Upon Tyne, United Kingdom, NE1 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.