1ST COLLECTION SERVICES LIMITED

1ST COLLECTION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name1ST COLLECTION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03541165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1ST COLLECTION SERVICES LIMITED?

    • Activities of collection agencies (82911) / Administrative and support service activities

    Where is 1ST COLLECTION SERVICES LIMITED located?

    Registered Office Address
    Unit 1 Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Heathrow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 1ST COLLECTION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSS RENTAL SERVICES LIMITEDMar 31, 1998Mar 31, 1998

    What are the latest accounts for 1ST COLLECTION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 1ST COLLECTION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for 1ST COLLECTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 035411650004 in full

    4 pagesMR04

    Appointment of Mr Jon-Paul Marc Overman as a director on Nov 17, 2025

    2 pagesAP01

    Appointment of Mr Mark George Browning as a director on Nov 17, 2025

    2 pagesAP01

    Termination of appointment of Thomas William Shorten as a director on Nov 17, 2025

    1 pagesTM01

    Termination of appointment of Greig Stephen Thomas as a director on Nov 17, 2025

    1 pagesTM01

    Appointment of Nicholas Andrew Coker as a director on Nov 17, 2025

    2 pagesAP01

    Registered office address changed from Building 2, Think Park Mosley Road Manchester M17 1FQ England to Unit 1 Haslemere Industrial Estate Silver Jubilee Way Cranford Heathrow TW4 6NF on Nov 27, 2025

    1 pagesAD01

    Termination of appointment of Stephen Ashmore as a director on Nov 17, 2025

    1 pagesTM01

    Termination of appointment of Daniel James Joll as a secretary on Nov 17, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas William Shorten as a director on Nov 25, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Change of details for Hss Service Group Limited as a person with significant control on Sep 27, 2024

    2 pagesPSC05

    Change of details for Hss Hire Service Group Limited as a person with significant control on Sep 27, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2023

    7 pagesAA

    Termination of appointment of Paul David Quested as a director on Sep 01, 2024

    1 pagesTM01

    Appointment of Mr Greig Stephen Thomas as a director on Aug 29, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    18 pagesAA

    Registration of charge 035411650004, created on Nov 16, 2021

    71 pagesMR01

    Who are the officers of 1ST COLLECTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNING, Mark George
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    Director
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    EnglandBritish271809230001
    COKER, Nicholas Andrew
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    Director
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    United KingdomBritish342957660001
    OVERMAN, Jon-Paul Marc
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    Director
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    EnglandBritish329747920001
    GALBRAITH, Andrew
    24 Connaught Road
    TW11 0PS Teddington
    Middlesex
    Secretary
    24 Connaught Road
    TW11 0PS Teddington
    Middlesex
    British114396030001
    GILL, John Bruce
    Church Lane
    WD3 6HJ Sarratt
    Nobles
    Hertfordshire
    Secretary
    Church Lane
    WD3 6HJ Sarratt
    Nobles
    Hertfordshire
    British136729520001
    HARTREY, Patrick Mark
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Secretary
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    British50340730004
    JOLL, Daniel James, Mr.
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Secretary
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    224931760001
    JONES, Peter Calleson
    14 Midway
    SM3 9EL Sutton
    Surrey
    Secretary
    14 Midway
    SM3 9EL Sutton
    Surrey
    British11511530001
    MONNINGTON, Kayte Frances
    Hawthorn House
    Off Stocks Road Alfrick
    WR6 5HD Worcester
    Worcestershire
    Secretary
    Hawthorn House
    Off Stocks Road Alfrick
    WR6 5HD Worcester
    Worcestershire
    British57482000004
    WILSON, Robert Gordon
    Struan
    Faringdon Road Frilford Heath
    OX13 6QJ Abingdon
    Oxfordshire
    Secretary
    Struan
    Faringdon Road Frilford Heath
    OX13 6QJ Abingdon
    Oxfordshire
    British82058350001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ASHMORE, Stephen, Mr.
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Director
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    EnglandBritish232880380001
    BOYLE, George Mathieson
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Strathern House
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British102046460001
    DAVIES, John Christopher
    Talbot Road
    Old Trafford
    M16 0PQ Manchester
    Oakland House
    England
    Director
    Talbot Road
    Old Trafford
    M16 0PQ Manchester
    Oakland House
    England
    EnglandBritish73144910001
    DYE, Iain Roger
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    Director
    Russells Barn
    Rockwell End Hambleden
    RG9 6NG Henley On Thames
    Oxfordshire
    EnglandBritish44532410003
    FIELDING, Lister Anthony
    Stillwater Barn
    Wickhurst Farm
    TN3 8BH Lamberhurst
    Kent
    Director
    Stillwater Barn
    Wickhurst Farm
    TN3 8BH Lamberhurst
    Kent
    British1820060001
    GALBRAITH, Andrew
    24 Connaught Road
    TW11 0PS Teddington
    Middlesex
    Director
    24 Connaught Road
    TW11 0PS Teddington
    Middlesex
    United KingdomBritish114396030001
    GILL, John Bruce
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    United KingdomBritish136729520001
    MONNINGTON, Kayte Frances
    Hawthorn House
    Off Stocks Road Alfrick
    WR6 5HD Worcester
    Worcestershire
    Director
    Hawthorn House
    Off Stocks Road Alfrick
    WR6 5HD Worcester
    Worcestershire
    British57482000004
    NOLAN, Paul Laurence
    18 Goldrings Road
    KT22 0QR Oxshott
    Bridgend House
    Surrey
    United Kingdom
    Director
    18 Goldrings Road
    KT22 0QR Oxshott
    Bridgend House
    Surrey
    United Kingdom
    United KingdomBritish139216460001
    PERRIN, Fiona Joanne
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    EnglandBritish159628720002
    POSTON, Lindsay
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    Director
    5 Wavel Mews
    West Hampstead
    NW6 3AB London
    EnglandBritish70173330001
    QUESTED, Paul David
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    Director
    Willow Lane
    CR4 4TS Mitcham
    25
    Surrey
    England
    EnglandBritish212779370001
    SHORTEN, Thomas William
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    Director
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    EnglandBritish189536880001
    THOMAS, Greig Stephen
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    Director
    Haslemere Industrial Estate
    Silver Jubilee Way
    TW4 6NF Cranford
    Unit 1
    Heathrow
    United Kingdom
    EnglandBritish326689690001
    THOMAS, Peter Nigel
    14 Oakdene
    Sunningdale
    SL5 0BU Ascot
    Berkshire
    Director
    14 Oakdene
    Sunningdale
    SL5 0BU Ascot
    Berkshire
    British99253610001
    TROWBRIDGE, Stephen Neil
    Talbot Road
    Old Trafford
    M16 0PQ Manchester
    Oakland House
    England
    Director
    Talbot Road
    Old Trafford
    M16 0PQ Manchester
    Oakland House
    England
    EnglandBritish188717660001
    WILSON, Robert Gordon
    Struan
    Faringdon Road Frilford Heath
    OX13 6QJ Abingdon
    Oxfordshire
    Director
    Struan
    Faringdon Road Frilford Heath
    OX13 6QJ Abingdon
    Oxfordshire
    EnglandBritish82058350001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of 1ST COLLECTION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    Apr 06, 2016
    Mosley Road
    M17 1FQ Manchester
    Building 2, Think Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00644490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0