1ST COLLECTION SERVICES LIMITED
Overview
| Company Name | 1ST COLLECTION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03541165 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 1ST COLLECTION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HSS RENTAL SERVICES LIMITED | Mar 31, 1998 | Mar 31, 1998 |
What are the latest accounts for 1ST COLLECTION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 1ST COLLECTION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for 1ST COLLECTION SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 035411650004 in full | 4 pages | MR04 | ||
Appointment of Mr Jon-Paul Marc Overman as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark George Browning as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Thomas William Shorten as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Greig Stephen Thomas as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Appointment of Nicholas Andrew Coker as a director on Nov 17, 2025 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Stephen Ashmore as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daniel James Joll as a secretary on Nov 17, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas William Shorten as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Change of details for Hss Service Group Limited as a person with significant control on Sep 27, 2024 | 2 pages | PSC05 | ||
Change of details for Hss Hire Service Group Limited as a person with significant control on Sep 27, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 30, 2023 | 7 pages | AA | ||
Termination of appointment of Paul David Quested as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Greig Stephen Thomas as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2022 | 18 pages | AA | ||
Registration of charge 035411650004, created on Nov 16, 2021 | 71 pages | MR01 | ||
Who are the officers of 1ST COLLECTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNING, Mark George | Director | Haslemere Industrial Estate Silver Jubilee Way TW4 6NF Cranford Unit 1 Heathrow United Kingdom | England | British | 271809230001 | |||||
| COKER, Nicholas Andrew | Director | Haslemere Industrial Estate Silver Jubilee Way TW4 6NF Cranford Unit 1 Heathrow United Kingdom | United Kingdom | British | 342957660001 | |||||
| OVERMAN, Jon-Paul Marc | Director | Haslemere Industrial Estate Silver Jubilee Way TW4 6NF Cranford Unit 1 Heathrow United Kingdom | England | British | 329747920001 | |||||
| GALBRAITH, Andrew | Secretary | 24 Connaught Road TW11 0PS Teddington Middlesex | British | 114396030001 | ||||||
| GILL, John Bruce | Secretary | Church Lane WD3 6HJ Sarratt Nobles Hertfordshire | British | 136729520001 | ||||||
| HARTREY, Patrick Mark | Secretary | Willow Lane CR4 4TS Mitcham 25 Surrey England | British | 50340730004 | ||||||
| JOLL, Daniel James, Mr. | Secretary | Mosley Road M17 1FQ Manchester Building 2, Think Park England | 224931760001 | |||||||
| JONES, Peter Calleson | Secretary | 14 Midway SM3 9EL Sutton Surrey | British | 11511530001 | ||||||
| MONNINGTON, Kayte Frances | Secretary | Hawthorn House Off Stocks Road Alfrick WR6 5HD Worcester Worcestershire | British | 57482000004 | ||||||
| WILSON, Robert Gordon | Secretary | Struan Faringdon Road Frilford Heath OX13 6QJ Abingdon Oxfordshire | British | 82058350001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ASHMORE, Stephen, Mr. | Director | Mosley Road M17 1FQ Manchester Building 2, Think Park England | England | British | 232880380001 | |||||
| BOYLE, George Mathieson | Director | Strathern House Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | 102046460001 | ||||||
| DAVIES, John Christopher | Director | Talbot Road Old Trafford M16 0PQ Manchester Oakland House England | England | British | 73144910001 | |||||
| DYE, Iain Roger | Director | Russells Barn Rockwell End Hambleden RG9 6NG Henley On Thames Oxfordshire | England | British | 44532410003 | |||||
| FIELDING, Lister Anthony | Director | Stillwater Barn Wickhurst Farm TN3 8BH Lamberhurst Kent | British | 1820060001 | ||||||
| GALBRAITH, Andrew | Director | 24 Connaught Road TW11 0PS Teddington Middlesex | United Kingdom | British | 114396030001 | |||||
| GILL, John Bruce | Director | Willow Lane CR4 4TS Mitcham 25 Surrey England | United Kingdom | British | 136729520001 | |||||
| MONNINGTON, Kayte Frances | Director | Hawthorn House Off Stocks Road Alfrick WR6 5HD Worcester Worcestershire | British | 57482000004 | ||||||
| NOLAN, Paul Laurence | Director | 18 Goldrings Road KT22 0QR Oxshott Bridgend House Surrey United Kingdom | United Kingdom | British | 139216460001 | |||||
| PERRIN, Fiona Joanne | Director | Willow Lane CR4 4TS Mitcham 25 Surrey England | England | British | 159628720002 | |||||
| POSTON, Lindsay | Director | 5 Wavel Mews West Hampstead NW6 3AB London | England | British | 70173330001 | |||||
| QUESTED, Paul David | Director | Willow Lane CR4 4TS Mitcham 25 Surrey England | England | British | 212779370001 | |||||
| SHORTEN, Thomas William | Director | Haslemere Industrial Estate Silver Jubilee Way TW4 6NF Cranford Unit 1 Heathrow United Kingdom | England | British | 189536880001 | |||||
| THOMAS, Greig Stephen | Director | Haslemere Industrial Estate Silver Jubilee Way TW4 6NF Cranford Unit 1 Heathrow United Kingdom | England | British | 326689690001 | |||||
| THOMAS, Peter Nigel | Director | 14 Oakdene Sunningdale SL5 0BU Ascot Berkshire | British | 99253610001 | ||||||
| TROWBRIDGE, Stephen Neil | Director | Talbot Road Old Trafford M16 0PQ Manchester Oakland House England | England | British | 188717660001 | |||||
| WILSON, Robert Gordon | Director | Struan Faringdon Road Frilford Heath OX13 6QJ Abingdon Oxfordshire | England | British | 82058350001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of 1ST COLLECTION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hss Service Group Limited | Apr 06, 2016 | Mosley Road M17 1FQ Manchester Building 2, Think Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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