Company NameDebt Collection Services UK Limited
DirectorColette Rhodes
Company StatusActive
Company Number04839958
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameColette Rhodes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 First Floor Silkwood Court
Wakefield
WF5 9TP
Secretary NameNigel Trevor Rhodes
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EA
Secretary NameWinifred Rhodes
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleSecretary
Correspondence Address19 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EA
Secretary NameNicole Rhodes
NationalityBritish
StatusResigned
Appointed27 October 2005(2 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressUnit 5 First Floor Silkwood Court
Wakefield
WF5 9TP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitedebtcollectionservicesuk.co.uk
Telephone01924 499824
Telephone regionWakefield

Location

Registered AddressUnit 5 First Floor
Silkwood Court
Wakefield
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Shareholders

75 at £1Colette Rhodes
75.00%
Ordinary
25 at £1Nigel Trevor Rhodes
25.00%
Ordinary

Financials

Year2014
Net Worth£36,620
Cash£58,657
Current Liabilities£236,859

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

29 January 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 334 huddersfield road mirfield west yorkshire title no WYK6463.
Outstanding
21 January 2015Delivered on: 22 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
4 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Nicole Rhodes as a secretary on 14 February 2022 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
15 June 2021Satisfaction of charge 048399580002 in full (1 page)
24 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 September 2019Registered office address changed from Nunbrook House 334 Huddersfield Road Mirfield West Yorkshire WF14 9DQ to Unit 5 First Floor Silkwood Court Wakefield WF5 9TP on 4 September 2019 (1 page)
30 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 February 2015Registration of charge 048399580002, created on 29 January 2015 (10 pages)
17 February 2015Registration of charge 048399580002, created on 29 January 2015 (10 pages)
22 January 2015Registration of charge 048399580001, created on 21 January 2015 (8 pages)
22 January 2015Registration of charge 048399580001, created on 21 January 2015 (8 pages)
1 December 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
1 December 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
15 August 2011Secretary's details changed for Nicole Rhodes on 1 May 2011 (1 page)
15 August 2011Director's details changed for Colette Rhodes on 1 May 2011 (2 pages)
15 August 2011Director's details changed for Colette Rhodes on 1 May 2011 (2 pages)
15 August 2011Secretary's details changed for Nicole Rhodes on 1 May 2011 (1 page)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
15 August 2011Secretary's details changed for Nicole Rhodes on 1 May 2011 (1 page)
15 August 2011Director's details changed for Colette Rhodes on 1 May 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 21/07/09; full list of members (3 pages)
11 August 2009Return made up to 21/07/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 August 2008Return made up to 21/07/08; full list of members (3 pages)
7 August 2008Return made up to 21/07/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: hopton chase 19 hopton hall lane mirfield west yorkshire WF14 8EA (1 page)
16 January 2007Registered office changed on 16/01/07 from: hopton chase 19 hopton hall lane mirfield west yorkshire WF14 8EA (1 page)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 21/07/06; full list of members (2 pages)
8 August 2006Return made up to 21/07/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
12 August 2005Return made up to 21/07/05; full list of members (6 pages)
12 August 2005Return made up to 21/07/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 August 2004Return made up to 21/07/04; full list of members (6 pages)
18 August 2004Return made up to 21/07/04; full list of members (6 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
29 July 2003Registered office changed on 29/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
21 July 2003Incorporation (12 pages)
21 July 2003Incorporation (12 pages)