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 | Building 2, Think Park Mosley Road M17 1FQ Manchester England |
---|---|
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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for 1ST COLLECTION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for 1ST COLLECTION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Satisfaction of charge 035411650003 in full | 1 pages | MR04 | ||
Change of details for Hss Hire Service Group Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on Nov 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 26, 2020 | 19 pages | AA | ||
Full accounts made up to Dec 28, 2019 | 19 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Hss Hire Service Group Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 19 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
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 |
---|---|---|---|---|---|---|---|---|---|---|
JOLL, Daniel James, Mr. | Secretary | Mosley Road M17 1FQ Manchester Building 2, Think Park England | 224931760001 | |||||||
ASHMORE, Stephen, Mr. | Director | Mosley Road M17 1FQ Manchester Building 2, Think Park England | England | British | Company Director | 232880380001 | ||||
SHORTEN, Thomas William | Director | Mosley Road M17 1FQ Manchester Building 2, Think Park England | England | British | Chief Executive Officer | 189536880001 | ||||
THOMAS, Greig Stephen | Director | Mosley Road M17 1FQ Manchester Building 2, Think Park England | England | British | Finance Director | 326689690001 | ||||
GALBRAITH, Andrew | Secretary | 24 Connaught Road TW11 0PS Teddington Middlesex | British | Finance Director | 114396030001 | |||||
GILL, John Bruce | Secretary | Church Lane WD3 6HJ Sarratt Nobles Hertfordshire | British | Finance Director | 136729520001 | |||||
HARTREY, Patrick Mark | Secretary | Willow Lane CR4 4TS Mitcham 25 Surrey England | British | Chartered Secretary | 50340730004 | |||||
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 | Company Director | 57482000004 | |||||
WILSON, Robert Gordon | Secretary | Struan Faringdon Road Frilford Heath OX13 6QJ Abingdon Oxfordshire | British | Co Director Co Secretary | 82058350001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BOYLE, George Mathieson | Director | Strathern House Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | Director | 102046460001 | |||||
DAVIES, John Christopher | Director | Talbot Road Old Trafford M16 0PQ Manchester Oakland House England | England | British | Businessman | 73144910001 | ||||
DYE, Iain Roger | Director | Russells Barn Rockwell End Hambleden RG9 6NG Henley On Thames Oxfordshire | England | British | Chartered Accountant | 44532410003 | ||||
FIELDING, Lister Anthony | Director | Stillwater Barn Wickhurst Farm TN3 8BH Lamberhurst Kent | British | Director | 1820060001 | |||||
GALBRAITH, Andrew | Director | 24 Connaught Road TW11 0PS Teddington Middlesex | United Kingdom | British | Finance Director | 114396030001 | ||||
GILL, John Bruce | Director | Willow Lane CR4 4TS Mitcham 25 Surrey England | United Kingdom | British | Chief Executive | 136729520001 | ||||
MONNINGTON, Kayte Frances | Director | Hawthorn House Off Stocks Road Alfrick WR6 5HD Worcester Worcestershire | British | Company Director | 57482000004 | |||||
NOLAN, Paul Laurence | Director | 18 Goldrings Road KT22 0QR Oxshott Bridgend House Surrey United Kingdom | United Kingdom | British | Director | 139216460001 | ||||
PERRIN, Fiona Joanne | Director | Willow Lane CR4 4TS Mitcham 25 Surrey England | England | British | Director | 159628720002 | ||||
POSTON, Lindsay | Director | 5 Wavel Mews West Hampstead NW6 3AB London | England | British | Director | 70173330001 | ||||
QUESTED, Paul David | Director | Willow Lane CR4 4TS Mitcham 25 Surrey England | United Kingdom | British | Financial Director | 212779370001 | ||||
THOMAS, Peter Nigel | Director | 14 Oakdene Sunningdale SL5 0BU Ascot Berkshire | British | Accountant | 99253610001 | |||||
TROWBRIDGE, Stephen Neil | Director | Talbot Road Old Trafford M16 0PQ Manchester Oakland House England | England | British | Director | 188717660001 | ||||
WILSON, Robert Gordon | Director | Struan Faringdon Road Frilford Heath OX13 6QJ Abingdon Oxfordshire | England | British | Director And Secretary | 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