DEBIT FINANCE COLLECTIONS PLC

Register to unlock more data on OkredoRegister

DEBIT FINANCE COLLECTIONS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422873

Incorporation date

21/08/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/12/2025
Termination of appointment of Pamela Ann Joseph as a director on 2025-11-18
dot icon02/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon11/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/10/2023
Appointment of Nicola Dorothy Mcguiness-Brown as a director on 2023-10-19
dot icon14/09/2023
Second filing for the appointment of Pamela Ann Joseph as a director
dot icon06/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon27/07/2023
Termination of appointment of Nathan John Best as a director on 2023-06-30
dot icon24/02/2023
Appointment of Mr. Anthony Carabin as a director on 2023-02-08
dot icon18/01/2023
Appointment of Pamela Ann Joseph as a director on 2022-10-01
dot icon13/01/2023
Resolutions
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon25/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon31/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon21/07/2022
Appointment of Mr Nathan John Best as a director on 2022-07-04
dot icon13/07/2022
Director's details changed for Mr Scott William Maud on 2021-09-22
dot icon13/07/2022
Appointment of Mr Scott William Maud as a secretary on 2022-07-04
dot icon13/07/2022
Termination of appointment of Else Christina Hamilton as a director on 2022-07-04
dot icon13/07/2022
Termination of appointment of Else Christina Hamilton as a secretary on 2022-07-04
dot icon07/04/2022
Full accounts made up to 2020-12-31
dot icon31/03/2022
Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 2022-03-31
dot icon31/03/2022
Change of details for Transserv Uk Limited as a person with significant control on 2022-03-31
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Termination of appointment of Camilla Sunner as a director on 2021-09-22
dot icon02/09/2021
Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU United Kingdom to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 2021-09-02
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with updates
dot icon20/08/2021
Registered office address changed from 16 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU on 2021-08-20
dot icon27/04/2021
Resolutions
dot icon13/04/2021
Appointment of Else Christina Hamilton as a secretary on 2021-04-12
dot icon13/04/2021
Appointment of Scott Maud as a director on 2021-04-12
dot icon13/04/2021
Termination of appointment of Ross Craig Young as a secretary on 2021-04-12
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon30/03/2021
Appointment of Ms Camilla Sunner as a director on 2021-03-25
dot icon30/03/2021
Termination of appointment of Ross Craig Young as a director on 2021-03-25
dot icon30/03/2021
Termination of appointment of Steven John Holmes as a director on 2021-03-25
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon18/01/2021
Resolutions
dot icon30/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon30/09/2020
Termination of appointment of Ivan Samuel Stevenson as a director on 2020-09-29
dot icon01/09/2020
Appointment of Mrs Else Christina Hamilton as a director on 2020-07-27
dot icon25/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon26/02/2020
Termination of appointment of Roger Justin Bracken as a director on 2020-02-05
dot icon09/10/2019
Full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon04/10/2018
Full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon22/08/2018
Director's details changed for Mr Ross Craig Young on 2018-01-31
dot icon22/08/2018
Secretary's details changed for Ross Craig Young on 2018-01-31
dot icon22/08/2018
Director's details changed for Ivan Samuel Stevenson on 2018-08-07
dot icon22/08/2018
Director's details changed for Mr Ross Craig Young on 2018-01-31
dot icon06/06/2018
Termination of appointment of Thomas Rowe Bell Jr as a director on 2018-04-16
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Appointment of Mr Thomas Rowe Bell Jr as a director on 2017-09-15
dot icon19/09/2017
Termination of appointment of Craig Scott Marshall as a director on 2017-09-15
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon24/05/2017
Appointment of Mr Roger Justin Bracken as a director on 2017-02-10
dot icon07/10/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon13/04/2016
Termination of appointment of Linda Elizabeth Young as a director on 2016-03-31
dot icon16/03/2016
Appointment of Mrs Linda Elizabeth Young as a director on 2015-05-05
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon24/04/2015
Miscellaneous
dot icon02/04/2015
Termination of appointment of Linda Elizabeth Young as a director on 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2014-03-31
dot icon23/01/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon29/11/2013
Appointment of Steven John Holmes as a director
dot icon29/11/2013
Appointment of Craig Scott Marshall as a director
dot icon29/11/2013
Termination of appointment of Ronald D'silva as a director
dot icon29/10/2013
Satisfaction of charge 1 in full
dot icon29/10/2013
Satisfaction of charge 2 in full
dot icon28/10/2013
Director's details changed for Dr Ronald Patrick D'silva on 2013-10-25
dot icon28/10/2013
Director's details changed for Dr Ronald Patrick D'silva on 2013-10-25
dot icon20/09/2013
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom on 2013-09-20
dot icon29/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2013-06-30
dot icon29/07/2013
Secretary's details changed for Ross Craig Young on 2013-04-05
dot icon29/07/2013
Director's details changed for Mr Ross Craig Young on 2013-04-05
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2012-06-30
dot icon02/07/2012
Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 2012-07-02
dot icon11/04/2012
Termination of appointment of William Young as a director
dot icon26/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2011-06-30
dot icon23/12/2010
Appointment of Dr Ronald Patrick D'silva as a director
dot icon23/12/2010
Termination of appointment of James Neville-O'brien as a director
dot icon21/12/2010
Appointment of Ronald Patrick D'silva as a director
dot icon21/12/2010
Termination of appointment of James Neville-O'brien as a director
dot icon01/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2010-06-30
dot icon12/05/2010
Appointment of Ross Craig Young as a director
dot icon10/09/2009
Return made up to 21/08/09; full list of members
dot icon21/08/2009
Director's change of particulars / james neville-o'brien / 21/08/2009
dot icon21/08/2009
Secretary's change of particulars / ross young / 21/08/2009
dot icon31/07/2009
Full accounts made up to 2009-06-30
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2008
Return made up to 21/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / ivan stevenson / 21/08/2008
dot icon27/08/2008
Director's change of particulars / james neville-o'brien / 21/08/2008
dot icon13/08/2008
Director's change of particulars / ivan stevenson / 01/07/2008
dot icon01/08/2008
Full accounts made up to 2008-06-30
dot icon31/08/2007
Return made up to 21/08/07; full list of members
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Secretary's particulars changed
dot icon10/08/2007
Full accounts made up to 2007-06-30
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
New secretary appointed
dot icon05/09/2006
Return made up to 21/08/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon08/08/2006
Full accounts made up to 2006-06-30
dot icon21/07/2006
Director's particulars changed
dot icon30/08/2005
Return made up to 21/08/05; full list of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: mazars the atrium park street west luton bedfordshire LU1 3BE
dot icon08/08/2005
Full accounts made up to 2005-06-30
dot icon02/09/2004
Return made up to 21/08/04; full list of members
dot icon06/08/2004
Full accounts made up to 2004-06-30
dot icon14/07/2004
New director appointed
dot icon09/09/2003
Return made up to 21/08/03; full list of members
dot icon15/08/2003
Full accounts made up to 2003-06-30
dot icon11/07/2003
Registered office changed on 11/07/03 from: mazars the atrium park street west luton bedfordshire LU1 3BE
dot icon10/07/2003
Registered office changed on 10/07/03 from: 1 telford way luton bedfordshire LU1 1HT
dot icon19/12/2002
Director resigned
dot icon17/09/2002
Return made up to 21/08/02; full list of members
dot icon10/08/2002
Full accounts made up to 2002-06-30
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon14/09/2001
Return made up to 21/08/01; full list of members
dot icon15/08/2001
Full accounts made up to 2001-06-30
dot icon02/03/2001
Full accounts made up to 2000-06-30
dot icon25/09/2000
Return made up to 21/08/00; full list of members
dot icon18/09/2000
Registered office changed on 18/09/00 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH
dot icon13/09/2000
Certificate of authorisation to commence business and borrow
dot icon13/09/2000
Application to commence business
dot icon13/09/2000
Ad 08/09/00--------- £ si 50000@1=50000 £ ic 4/50004
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon05/05/2000
Memorandum and Articles of Association
dot icon02/05/2000
Certificate of change of name
dot icon18/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon28/09/1999
Return made up to 21/08/99; no change of members
dot icon01/04/1999
Accounting reference date shortened from 31/08/99 to 30/06/99
dot icon29/03/1999
Full accounts made up to 1998-08-31
dot icon13/10/1998
Secretary's particulars changed;director's particulars changed
dot icon24/09/1998
Ad 20/08/98--------- £ si 2@1
dot icon24/09/1998
Return made up to 21/08/98; full list of members
dot icon17/11/1997
Director resigned
dot icon05/09/1997
New secretary appointed;new director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
Registered office changed on 05/09/97 from: temple chambers temple avenue london EC4Y 0HP
dot icon05/09/1997
Secretary resigned
dot icon05/09/1997
Director resigned
dot icon21/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, Nathan John
Director
04/07/2022 - 30/06/2023
21
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/08/1997 - 21/08/1997
16011
Hamilton, Else Christina
Director
27/07/2020 - 04/07/2022
64
Mcguiness-Brown, Nicola Dorothy
Director
19/10/2023 - Present
7
Maud, Scott William
Secretary
04/07/2022 - 08/02/2023
-

Persons with Significant Control

0

No PSC data available.

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 DEBIT FINANCE COLLECTIONS PLC

DEBIT FINANCE COLLECTIONS PLC is an(a) Active company incorporated on 21/08/1997 with the registered office located at 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ. 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 DEBIT FINANCE COLLECTIONS PLC?

toggle

DEBIT FINANCE COLLECTIONS PLC is currently Active. It was registered on 21/08/1997 .

Where is DEBIT FINANCE COLLECTIONS PLC located?

toggle

DEBIT FINANCE COLLECTIONS PLC is registered at 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ.

What does DEBIT FINANCE COLLECTIONS PLC do?

toggle

DEBIT FINANCE COLLECTIONS PLC operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for DEBIT FINANCE COLLECTIONS PLC?

toggle

The latest filing was on 14/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.