1ST COLLECTION SERVICES LIMITED

Building 2, Think Park Building 2, Think Park, Manchester, M17 1FQ, England
StatusACTIVE
Company No.03541165
CategoryPrivate Limited Company
Incorporated31 Mar 1998
Age26 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

1ST COLLECTION SERVICES LIMITED is an active private limited company with number 03541165. It was incorporated 26 years, 1 month, 11 days ago, on 31 March 1998. The company address is Building 2, Think Park Building 2, Think Park, Manchester, M17 1FQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Statement of companys objects

Date: 07 Nov 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-16

Charge number: 035411650004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035411650003

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Hss Hire Service Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: Building 2, Think Park Mosley Road Manchester M17 1FQ

Change date: 2021-11-01

Old address: Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hss Hire Service Group Limited

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 10 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035411650003

Charge creation date: 2018-07-10

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Oct 2017

Category: Address

Type: AD03

New address: Unit 1 Silver Jubilee Way Hounslow TW4 6NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

New address: Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ

Old address: Unit 2 Silver Jubilee Way Hounslow London TW4 6NF England

Documents

View document PDF

Change sail address company with new address

Date: 04 Oct 2017

Category: Address

Type: AD02

New address: Unit 1 Silver Jubilee Way Hounslow TW4 6NF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

New address: Unit 2 Silver Jubilee Way Hounslow London TW4 6NF

Old address: 25 Willow Lane Mitcham Surrey CR4 4TS England

Change date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Ashmore

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bruce Gill

Termination date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-27

Officer name: Mr. Daniel James Joll

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-27

Officer name: Patrick Mark Hartrey

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Quested

Change date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Fiona Joanne Perrin

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Quested

Appointment date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Joanne Perrin

Appointment date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 25 Willow Lane Mitcham Surrey CR4 4TS

Old address: Oakland House Talbot Road Old Trafford Manchester M16 0PQ

Change date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Stephen Neil Trowbridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Bruce Gill

Change date: 2015-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Davies

Termination date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: 1-3 Westinghouse Road Trafford Park Manchester M17 1QP

New address: Oakland House Talbot Road Old Trafford Manchester M16 0PQ

Change date: 2015-04-14

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Neil Trowbridge

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 02 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Bruce Gill

Change date: 2011-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: John Christopher Davies

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Patrick Mark Hartrey

Change date: 2011-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Old address: 25 Willow Lane Mitcham Surrey CR4 4TS

Change date: 2011-02-04

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hss rental services LIMITED\certificate issued on 25/01/11

Documents

View document PDF

Change of name notice

Date: 25 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Patrick Mark Hartrey

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr patrick mark hartrey

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john gill

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr john bruce gill

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew galbraith

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr john bruce gill

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew galbraith

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew james galbraith

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew james galbraith

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kay monnington

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kay monnington

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 14/02/04 from: 4/5 grosvenor place london SW1X 7DL

Documents

View document PDF


Some Companies

ABC REMOVALS UK LIMITED

STATION HOUSE,SUTTON COLDFIELD,B72 1TU

Number:06356147
Status:LIQUIDATION
Category:Private Limited Company

ANCHOR HOSPITALITY LTD

30 MILLER ROAD,AYR,KA7 2AY

Number:SC615190
Status:ACTIVE
Category:Private Limited Company

BEJU PROPERTIES LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:10494985
Status:ACTIVE
Category:Private Limited Company

CATALYST PEOPLE DEVELOPMENT LIMITED

22 WITHINS HALL ROAD,MANCHESTER,M35 9SA

Number:04875281
Status:ACTIVE
Category:Private Limited Company

EVENTS BY DESIGN LIMITED

1 HADLEIGH DRIVE,SUTTON,SM2 5BF

Number:04848729
Status:ACTIVE
Category:Private Limited Company

FIREQUACKER LTD

8 HELIONS PARK GARDENS,HAVERHILL,CB9 8BW

Number:07918059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source