About

Registered Number: 02696836
Date of Incorporation: 13/03/1992 (33 years ago)
Company Status: Active
Registered Address: 44 West Sunniside, Sunderland, Tyne & Wear, SR1 1BA

 

Regional Collection Services Ltd was founded on 13 March 1992 and are based in Tyne & Wear, it's status is listed as "Active". Mitchell, Grant Christopher, Mitchell, Grant Christopher, Mccready, Christine, Snowdon, Margaret Firman, Neil, Robert, Smith, Raymond are the current directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Grant Christopher 13 March 1992 - 1
NEIL, Robert 14 March 2003 28 June 2010 1
SMITH, Raymond 23 December 1993 18 April 1995 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Grant Christopher 18 March 2008 - 1
MCCREADY, Christine 09 December 1997 18 March 2008 1
SNOWDON, Margaret Firman 13 March 1992 09 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
PSC07 - N/A 18 May 2020
PSC04 - N/A 18 May 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 28 February 2019
PSC01 - N/A 28 February 2019
AA - Annual Accounts 19 July 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 July 2011
AA01 - Change of accounting reference date 13 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 13 May 2008
RESOLUTIONS - N/A 25 April 2008
169 - Return by a company purchasing its own shares 25 April 2008
169 - Return by a company purchasing its own shares 25 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 08 March 2005
225 - Change of Accounting Reference Date 16 December 2004
AA - Annual Accounts 16 December 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 06 March 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 17 November 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 23 January 1996
288 - N/A 02 August 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 10 March 1994
288 - N/A 27 January 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 17 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1992
288 - N/A 18 March 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.