UKBizDB.co.uk

FIRST COLLECT INTERNATIONAL LTD.

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

This company is commonly known as First Collect International Ltd.. The company was founded 30 years ago and was given the registration number 02870948. The firm's registered office is in OXFORD. You can find them at 2 Hinksey Court, Church Way, Oxford, Oxfordshire. This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:FIRST COLLECT INTERNATIONAL LTD.
Company Number:02870948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:2 Hinksey Court, Church Way, Oxford, Oxfordshire, England, OX2 9SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, High Road, London, England, E18 2TX

Director09 October 2017Active
38, High Road, London, England, E18 2TX

Director01 March 2017Active
12 Old Hatch Manor, Ruislip, HA4 8QG

Secretary01 January 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 November 1993Active
38, High Road, London, England, E18 2TX

Director01 January 1994Active
38 High Road, South Woodford, London, E18 2TX

Director20 October 1994Active
34-36 High Road, South Woodford, London, United Kingdom, E18 2TX

Director22 February 2008Active
34-36 High Road, South Woodford, London, E18 2TX

Director01 April 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director11 November 1993Active

People with Significant Control

Mr Paul George Bone
Notified on:02 February 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:38, High Road, London, England, E18 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Douglas Bone
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:38, High Road, London, England, E18 2TX
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-09-15Address

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

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.