ABOUT COMMERCIAL COLLECTION SERVICES LIMITED
Commercial Collection Services Ltd., t/a "CCSCollect" is a leading UK debt collection agency based in Thornton Heath, Surrey.
We are a debt collection agency, not a debt buyer and collect debt on behalf of our clients only.
We are not debt buyers; we simply collect debt on behalf of a wide range of clients.
Please use our website to find out more about the company, make a payment to reduce your outstanding balance, review your account, set up a repayment plan or find out how you can obtain free and independent debt help and advice.
“Dealing with your debts doesn't have to be stressful. Please contact us and let CCSCollect help you find a flexible and affordable solution based on your personal circumstances”
We are currently recruiting Customer Agents, if you are interested in joining our Collections team then please forward your CV with a covering letter to the following email address:
KEY FINANCES
Year
2017
Assets
£1943.06k
▲ £994.5k (104.84 %)
Cash
£0k
▼ £-193.77k (-100.00 %)
Liabilities
£200k
▼ £-370.58k (-64.95 %)
Net Worth
£1743.06k
▲ £1365.08k (361.15 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Croydon
- Company name
- COMMERCIAL COLLECTION SERVICES LIMITED
- Company number
- 02326104
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Dec 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ccscollect.co.uk
- Phones
-
02086 654 929
- Registered Address
- 797 LONDON ROAD,
THORNTON HEATH,
SURREY,
CR7 6YY
ECONOMIC ACTIVITIES
- 82911
- Activities of collection agencies
LAST EVENTS
- 18 Apr 2017
- Registration of charge 023261040002, created on 12 April 2017
- 13 Apr 2017
- Termination of appointment of Elizabeth Agnes Longhurst as a director on 12 April 2017
- 13 Apr 2017
- Termination of appointment of Ketan Kamdar as a director on 12 April 2017
CHARGES
-
12 April 2017
- Status
- Outstanding
- Delivered
- 18 April 2017
-
Persons entitled
- Shawbrook Bank Limited
- Description
- A. by way of first legal mortgage the specified real…
-
13 May 1999
- Status
- Satisfied
on 3 April 2017
- Delivered
- 28 May 1999
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
COMMERCIAL COLLECTION SERVICES LIMITED DIRECTORS
Keith John Steward
Acting
- Appointed
- 01 May 2007
- Occupation
- Financial Director
- Role
- Secretary
- Nationality
- British
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Name
- STEWARD, Keith John
Jon Godbold
Acting
- Appointed
- 20 August 2007
- Occupation
- Managing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Country Of Residence
- United Kingdom
- Name
- GODBOLD, Jon
Keith John Steward
Acting
- Appointed
- 15 August 2007
- Occupation
- Financial Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Country Of Residence
- England
- Name
- STEWARD, Keith John
Stephen Robert Durrant
Resigned
- Resigned
- 15 December 2004
- Role
- Secretary
- Address
- 44 Van Dyke Close, Redhill, Surrey, RH1 2DS
- Name
- DURRANT, Stephen Robert
Alan Howard Longhurst
Resigned
- Appointed
- 17 April 2015
- Resigned
- 12 April 2017
- Role
- Secretary
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Name
- LONGHURST, Alan Howard
Alan Howard Longhurst
Resigned
- Appointed
- 15 December 2004
- Resigned
- 12 May 2008
- Role
- Secretary
- Address
- 14 Holly Hill Park, Holly Hill Drive, Banstead, Surrey, SM7 2HE
- Name
- LONGHURST, Alan Howard
Stephen Robert Durrant
Resigned
- Resigned
- 15 December 2004
- Occupation
- Debt Collector
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 44 Van Dyke Close, Redhill, Surrey, RH1 2DS
- Name
- DURRANT, Stephen Robert
David Harvey
Resigned
- Appointed
- 25 June 1998
- Resigned
- 15 December 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 3 Holt Road, Studley, Warwickshire, B80 7NX
- Name
- HARVEY, David
Ketan Kamdar
Resigned
- Appointed
- 22 November 2011
- Resigned
- 12 April 2017
- Occupation
- Accountant
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Country Of Residence
- United Kingdom
- Name
- KAMDAR, Ketan
Alan Howard Longhurst
Resigned
PSC
- Resigned
- 17 April 2015
- Occupation
- Debt Collector
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Country Of Residence
- United Kingdom
- Name
- LONGHURST, Alan Howard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Alfred Ernest Longhurst
Resigned
- Appointed
- 01 June 2006
- Resigned
- 17 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Country Of Residence
- United Kingdom
- Name
- LONGHURST, Alfred Ernest
Elizabeth Agnes Longhurst
Resigned
PSC
- Appointed
- 15 December 2004
- Resigned
- 12 April 2017
- Occupation
- Housewife
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Country Of Residence
- United Kingdom
- Name
- LONGHURST, Elizabeth Agnes
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Marie Ann Moffatt
Resigned
- Appointed
- 01 January 2009
- Resigned
- 08 November 2013
- Occupation
- Debt Collector
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 797 London Road, Thornton Heath, Surrey, CR7 6YY
- Country Of Residence
- United Kingdom
- Name
- MOFFATT, Marie Ann
REVIEWS
Check The Company
Excellent according to the company’s financial health.