1ST COLLECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

1ST COLLECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541165

Incorporation date

31/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Haslemere Industrial Estate, Silver Jubilee Way, Cranford, Heathrow TW4 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon04/12/2025
Satisfaction of charge 035411650004 in full
dot icon28/11/2025
Appointment of Mr Mark George Browning as a director on 2025-11-17
dot icon28/11/2025
Appointment of Mr Jon-Paul Marc Overman as a director on 2025-11-17
dot icon27/11/2025
Termination of appointment of Daniel James Joll as a secretary on 2025-11-17
dot icon27/11/2025
Termination of appointment of Stephen Ashmore as a director on 2025-11-17
dot icon27/11/2025
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 2025-11-27
dot icon27/11/2025
Appointment of Nicholas Andrew Coker as a director on 2025-11-17
dot icon27/11/2025
Termination of appointment of Greig Stephen Thomas as a director on 2025-11-17
dot icon27/11/2025
Termination of appointment of Thomas William Shorten as a director on 2025-11-17
dot icon05/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon26/11/2024
Appointment of Mr Thomas William Shorten as a director on 2024-11-25
dot icon16/10/2024
Change of details for Hss Service Group Limited as a person with significant control on 2024-09-27
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon15/10/2024
Change of details for Hss Hire Service Group Limited as a person with significant control on 2024-09-27
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-30
dot icon02/09/2024
Appointment of Mr Greig Stephen Thomas as a director on 2024-08-29
dot icon02/09/2024
Termination of appointment of Paul David Quested as a director on 2024-09-01
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/11/2022
Statement of company's objects
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/10/2022
Full accounts made up to 2022-01-01
dot icon22/11/2021
Registration of charge 035411650004, created on 2021-11-16
dot icon16/11/2021
Satisfaction of charge 035411650003 in full
dot icon12/11/2021
Change of details for Hss Hire Service Group Limited as a person with significant control on 2021-11-01
dot icon01/11/2021
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 2021-11-01
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-26
dot icon29/01/2021
Full accounts made up to 2019-12-28
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon05/05/2020
Change of details for Hss Hire Service Group Limited as a person with significant control on 2017-10-02
dot icon27/12/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-29
dot icon09/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Registration of charge 035411650003, created on 2018-07-10
dot icon28/06/2018
Resolutions
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/10/2017
Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF
dot icon04/10/2017
Registered office address changed from Unit 2 Silver Jubilee Way Hounslow London TW4 6NF England to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 2017-10-04
dot icon04/10/2017
Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF
dot icon04/10/2017
Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS England to Unit 2 Silver Jubilee Way Hounslow London TW4 6NF on 2017-10-04
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Appointment of Mr. Stephen Ashmore as a director on 2017-06-01
dot icon23/05/2017
Termination of appointment of John Bruce Gill as a director on 2017-05-23
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/02/2017
Appointment of Mr. Daniel James Joll as a secretary on 2017-01-27
dot icon17/02/2017
Termination of appointment of Patrick Mark Hartrey as a secretary on 2017-01-27
dot icon25/01/2017
Director's details changed for Mr Paul Quested on 2016-08-22
dot icon25/01/2017
Termination of appointment of Fiona Joanne Perrin as a director on 2017-01-23
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Appointment of Mr Paul Quested as a director on 2016-08-22
dot icon17/05/2016
Appointment of Ms Fiona Joanne Perrin as a director on 2016-05-11
dot icon17/05/2016
Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ to 25 Willow Lane Mitcham Surrey CR4 4TS on 2016-05-17
dot icon21/04/2016
Termination of appointment of Stephen Neil Trowbridge as a director on 2016-04-20
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr John Bruce Gill on 2015-09-28
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of John Christopher Davies as a director on 2015-09-28
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/04/2015
Registered office address changed from 1-3 Westinghouse Road Trafford Park Manchester M17 1QP to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2015-04-14
dot icon20/06/2014
Appointment of Mr Stephen Neil Trowbridge as a director
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/02/2014
Satisfaction of charge 2 in full
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2011
Memorandum and Articles of Association
dot icon05/09/2011
Resolutions
dot icon05/09/2011
Statement of company's objects
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/08/2011
Director's details changed for Mr John Bruce Gill on 2011-08-15
dot icon15/08/2011
Director's details changed for John Christopher Davies on 2011-08-15
dot icon15/08/2011
Secretary's details changed for Mr Patrick Mark Hartrey on 2011-08-15
dot icon15/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/02/2011
Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS on 2011-02-04
dot icon25/01/2011
Certificate of change of name
dot icon25/01/2011
Change of name notice
dot icon24/08/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/04/2010
Accounts for a dormant company made up to 2010-01-02
dot icon26/11/2009
Secretary's details changed for Mr Patrick Mark Hartrey on 2009-11-11
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/06/2009
Secretary appointed mr patrick mark hartrey
dot icon02/06/2009
Appointment terminated secretary john gill
dot icon06/05/2009
Return made up to 31/03/09; full list of members
dot icon17/04/2009
Director appointed mr john bruce gill
dot icon17/04/2009
Appointment terminated director andrew galbraith
dot icon30/03/2009
Secretary appointed mr john bruce gill
dot icon30/03/2009
Appointment terminated secretary andrew galbraith
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/05/2008
Secretary appointed mr andrew james galbraith
dot icon06/05/2008
Director appointed mr andrew james galbraith
dot icon06/05/2008
Appointment terminated director kay monnington
dot icon06/05/2008
Appointment terminated secretary kay monnington
dot icon25/04/2008
Return made up to 31/03/08; full list of members
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New secretary appointed;new director appointed
dot icon29/06/2007
Director resigned
dot icon29/06/2007
Secretary resigned;director resigned
dot icon25/05/2007
Accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon19/10/2006
Director resigned
dot icon07/09/2006
Accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon14/11/2005
Accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 31/03/05; full list of members
dot icon04/04/2005
Director resigned
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon08/09/2004
New secretary appointed;new director appointed
dot icon26/05/2004
Secretary resigned;director resigned
dot icon06/05/2004
Return made up to 31/03/04; full list of members
dot icon14/02/2004
Registered office changed on 14/02/04 from: 4/5 grosvenor place london SW1X 7DL
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon16/05/2003
Accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon02/05/2002
Accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 31/03/02; full list of members
dot icon26/02/2002
Director's particulars changed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon11/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon22/05/2000
Accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon01/02/2000
Director's particulars changed
dot icon17/01/2000
Director's particulars changed
dot icon23/07/1999
Accounts made up to 1998-12-31
dot icon17/06/1999
Resolutions
dot icon15/04/1999
Return made up to 31/03/99; full list of members
dot icon27/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon22/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New secretary appointed
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Secretary resigned
dot icon03/04/1998
Registered office changed on 03/04/98 from: 3 george street heron place london W1H 6AD
dot icon31/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Mark George
Director
17/11/2025 - Present
63
Trowbridge, Stephen
Director
16/06/2014 - 20/04/2016
21
HALLMARK SECRETARIES LIMITED
Nominee Secretary
30/03/1998 - 30/03/1998
9278
Hallmark Registrars Limited
Nominee Director
30/03/1998 - 30/03/1998
8288
Dye, Iain Roger
Director
31/08/2000 - 19/01/2004
82

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST COLLECTION SERVICES LIMITED

1ST COLLECTION SERVICES LIMITED is an(a) Active company incorporated on 31/03/1998 with the registered office located at Unit 1 Haslemere Industrial Estate, Silver Jubilee Way, Cranford, Heathrow TW4 6NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST COLLECTION SERVICES LIMITED?

toggle

1ST COLLECTION SERVICES LIMITED is currently Active. It was registered on 31/03/1998 .

Where is 1ST COLLECTION SERVICES LIMITED located?

toggle

1ST COLLECTION SERVICES LIMITED is registered at Unit 1 Haslemere Industrial Estate, Silver Jubilee Way, Cranford, Heathrow TW4 6NF.

What does 1ST COLLECTION SERVICES LIMITED do?

toggle

1ST COLLECTION SERVICES LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for 1ST COLLECTION SERVICES LIMITED?

toggle

The latest filing was on 04/12/2025: Satisfaction of charge 035411650004 in full.