About

Registered Number: 07408649
Date of Incorporation: 15/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Direct House Greenwood Drive, Manor Park, Runcorn, Cheshire, WA7 1UG,

 

Direct Collection Bailiffs Ltd was registered on 15 October 2010, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of Direct Collection Bailiffs Ltd are listed as Connor, Darren John, Pinner, Stephen Alfred, Pinner, Ben Stephen, Williamson, Simon John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Darren John 23 June 2020 - 1
PINNER, Stephen Alfred 09 January 2015 - 1
PINNER, Ben Stephen 09 January 2015 09 December 2016 1
WILLIAMSON, Simon John 29 October 2018 02 November 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 24 October 2018
AA01 - Change of accounting reference date 04 September 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 21 February 2018
MR01 - N/A 23 November 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 03 May 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 11 July 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 09 July 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AP01 - Appointment of director 21 August 2013
SH01 - Return of Allotment of shares 09 July 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 15 November 2012
AA01 - Change of accounting reference date 24 October 2012
RP04 - N/A 01 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 18 October 2011
NEWINC - New incorporation documents 15 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.