Company NameRegional Collection Services Limited
DirectorGrant Christopher Mitchell
Company StatusActive
Company Number02696836
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Grant Christopher Mitchell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(same day as company formation)
RoleCertificated Bailiffs
Country of ResidenceEngland
Correspondence Address44 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
Secretary NameGrant Christopher Mitchell
NationalityBritish
StatusCurrent
Appointed18 March 2008(16 years after company formation)
Appointment Duration16 years, 1 month
RoleCertificated Bailiffs
Correspondence Address44 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
Secretary NameMiss Margaret Firman Snowdon
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPeel House
Brough Hall
Richmond
N Yorks
DL10 7PJ
Director NameRaymond Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1995)
RoleCertificated Bailiffs
Correspondence Address73 Thornbridge
Teal Farm
Washington
Tyne & Wear
NE38 8TH
Secretary NameChristine McCready
NationalityBritish
StatusResigned
Appointed09 December 1997(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 March 2008)
RoleBook Keeper
Correspondence Address36 Banbury
Washington
Tyne And Wear
NE37 3AY
Director NameRobert Neil
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitercs.org.uk
Telephone0191 5676749
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address44 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

95 at £1Grant Christopher Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£58,707
Cash£23,490
Current Liabilities£23,673

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
29 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
18 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 May 2020Change of details for Mr Grant Christopher Mitchell as a person with significant control on 8 May 2020 (2 pages)
18 May 2020Cessation of Grant Christopher Mitchell as a person with significant control on 8 May 2020 (1 page)
17 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 February 2019Notification of Grant Christopher Mitchell as a person with significant control on 6 April 2016 (2 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 March 2018Change of details for Mr Grant Christopher Mitchell as a person with significant control on 24 January 2018 (2 pages)
23 March 2018Director's details changed for Mr Grant Christopher Mitchell on 24 January 2018 (2 pages)
23 March 2018Change of details for Mr Grant Christopher Mitchell as a person with significant control on 24 January 2018 (2 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 95
(3 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 95
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 95
(3 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 95
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 95
(3 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 95
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 June 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
13 June 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Termination of appointment of Robert Neil as a director (1 page)
2 July 2010Termination of appointment of Robert Neil as a director (1 page)
1 March 2010Director's details changed for Grant Christopher Mitchell on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Robert Neil on 19 February 2010 (2 pages)
1 March 2010Secretary's details changed for Grant Christopher Mitchell on 19 February 2010 (1 page)
1 March 2010Secretary's details changed for Grant Christopher Mitchell on 19 February 2010 (1 page)
1 March 2010Director's details changed for Grant Christopher Mitchell on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Robert Neil on 19 February 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2008Gbp ic 97/95\07/04/08\gbp sr 2@1=2\ (1 page)
25 April 2008Capitals not rolled up (1 page)
25 April 2008Capitals not rolled up (1 page)
25 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2008Gbp ic 97/95\07/04/08\gbp sr 2@1=2\ (1 page)
3 April 2008Secretary appointed grant christopher mitchell (2 pages)
3 April 2008Appointment terminated secretary christine mccready (1 page)
3 April 2008Appointment terminated secretary christine mccready (1 page)
3 April 2008Secretary appointed grant christopher mitchell (2 pages)
25 February 2008Return made up to 19/02/08; full list of members (4 pages)
25 February 2008Return made up to 19/02/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Return made up to 19/02/05; full list of members (3 pages)
8 March 2005Return made up to 19/02/05; full list of members (3 pages)
16 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
12 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
11 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
18 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
3 April 2001Full accounts made up to 30 April 2000 (12 pages)
3 April 2001Full accounts made up to 30 April 2000 (12 pages)
6 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 November 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 November 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
24 March 1997Return made up to 13/03/97; full list of members (6 pages)
24 March 1997Return made up to 13/03/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 March 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 March 1992Incorporation (14 pages)
13 March 1992Incorporation (14 pages)