About

Registered Number: 04307699
Date of Incorporation: 19/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Direct House Greenwood Drive, Manor Park, Runcorn, Cheshire, WA7 1UG,

 

Based in Runcorn in Cheshire, Direct Collections Ltd was setup in 2001. Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Katherine Jane 19 October 2001 - 1
HARRIS, Timothy 19 October 2001 07 March 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Sandra 07 March 2003 01 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 30 October 2018
MR01 - N/A 30 May 2018
AA - Annual Accounts 25 May 2018
AD01 - Change of registered office address 21 February 2018
MR01 - N/A 23 November 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 05 June 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 23 June 2015
MR04 - N/A 09 February 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 30 July 2014
TM02 - Termination of appointment of secretary 07 November 2013
AR01 - Annual Return 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 20 October 2010
AP01 - Appointment of director 27 September 2010
AAMD - Amended Accounts 24 August 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 10 December 2007
363a - Annual Return 07 December 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 13 November 2006
363a - Annual Return 17 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 05 June 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
363s - Annual Return 13 December 2002
287 - Change in situation or address of Registered Office 07 December 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2017 Outstanding

N/A

A registered charge 16 November 2017 Outstanding

N/A

Debenture 24 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.