CREDIT COLLECTIONS (UK) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » North East Derbyshire » S18 2DH

Company number 01894279
Status Active
Incorporation Date 11 March 1985
Company Type Private Limited Company
Address 1 SHEFFIELD ROAD, DRONFIELD, DERBYSHIRE, S18 2DH
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of CREDIT COLLECTIONS (UK) LIMITED are www.creditcollectionsuk.co.uk, and www.credit-collections-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Credit Collections Uk Limited is a Private Limited Company. The company registration number is 01894279. Credit Collections Uk Limited has been working since 11 March 1985. The present status of the company is Active. The registered address of Credit Collections Uk Limited is 1 Sheffield Road Dronfield Derbyshire S18 2dh. . WRIGHT, Judith is a Secretary of the company. WRIGHT, Judith is a Director of the company. Secretary MILLER, Maureen Janet has been resigned. Secretary STUBBS, Peter David has been resigned. Director MARLOW, Richard William has been resigned. Director MILLER, Maureen Janet has been resigned. Director MILLER, Maureen Janet has been resigned. Director MILLER, Walter Frank has been resigned. Director STUBBS, Peter David has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Secretary
WRIGHT, Judith
Appointed Date: 04 April 2001

Director
WRIGHT, Judith

58 years old

Resigned Directors

Secretary
MILLER, Maureen Janet
Resigned: 04 April 2001
Appointed Date: 14 July 1995

Secretary
STUBBS, Peter David
Resigned: 14 July 1995

Director
MARLOW, Richard William
Resigned: 30 October 2000
Appointed Date: 30 May 1994
56 years old

Director
MILLER, Maureen Janet
Resigned: 04 April 2001
Appointed Date: 14 July 1995
86 years old

Director
MILLER, Maureen Janet
Resigned: 01 April 1993
86 years old

Director
MILLER, Walter Frank
Resigned: 04 April 2001
88 years old

Director
STUBBS, Peter David
Resigned: 28 February 2014
82 years old

Persons With Significant Control

Mrs Judith Wright
Notified on: 1 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREDIT COLLECTIONS (UK) LIMITED Events

21 Dec 2016
Confirmation statement made on 4 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Satisfaction of charge 1 in full
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,010

30 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
01 Dec 1987
Accounts for a small company made up to 31 March 1987
01 Dec 1987
Return made up to 19/08/87; full list of members
25 Aug 1987
Accounts for a small company made up to 31 March 1986
25 Aug 1987
Return made up to 31/12/86; full list of members
11 Mar 1985
Incorporation

CREDIT COLLECTIONS (UK) LIMITED Charges

4 April 2001
Debenture
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2001
Legal charge
Delivered: 9 April 2001
Status: Satisfied on 10 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 1 and 2 sheffield road dronfield derbyshire…