Company NameFirst Class Supply & Tutoring Limited
Company StatusActive
Company Number05051179
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameFirst Class Supply & Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Stephanie Mary Boulton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holywell Dene Road
Holywell
Whitley Bay
Tyne And Wear
NE25 0LB
Director NameMiss Lesley Robinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holywell Dene Road
Holywell
Whitley Bay
Tyne & Wear
NE25 0LB
Secretary NameMs Stephanie Mary Boulton
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holywell Dene Road
Holywell
Whitley Bay
Tyne And Wear
NE25 0LB
Director NameMiss Dionne Sara Clark
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address136 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameMrs Frances Alice Mary Hale
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2022)
RoleSenior Recruitment Consultant
Country of ResidenceEngland
Correspondence Address136 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitefirstclasssupply.co.uk
Telephone0191 2515566
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address136 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lesley Robinson
50.00%
Ordinary
1 at £1Stephanie Mary Boulton
50.00%
Ordinary

Financials

Year2014
Net Worth£191,344
Cash£109,512
Current Liabilities£440,678

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

10 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 March 2021Change of details for Mr Stephenie Boulton as a person with significant control on 10 March 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
(3 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
26 March 2019Notification of Lesley Robinson as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Resolutions
  • RES13 ‐ Subdivided 30/08/2018
(1 page)
11 September 2018Sub-division of shares on 30 August 2018 (4 pages)
4 September 2018Appointment of Miss Dionne Sara Clark as a director on 1 September 2018 (2 pages)
4 September 2018Appointment of Mrs Frances Alice Mary Hale as a director on 1 September 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
8 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
31 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
25 August 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
25 August 2010Current accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 March 2010Director's details changed for Stephanie Mary Boulton on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Stephanie Mary Boulton on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Lesley Robinson on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Stephanie Mary Boulton on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Lesley Robinson on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Lesley Robinson on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 February 2009Return made up to 20/02/09; full list of members (4 pages)
28 February 2009Return made up to 20/02/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 July 2005Registered office changed on 24/07/05 from: suite 14 salisbury house 2 buddle street wallsend tyne and wear NE28 6EH (1 page)
24 July 2005Registered office changed on 24/07/05 from: suite 14 salisbury house 2 buddle street wallsend tyne and wear NE28 6EH (1 page)
17 March 2005Return made up to 20/02/05; full list of members (3 pages)
17 March 2005Return made up to 20/02/05; full list of members (3 pages)
24 March 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
24 March 2004Registered office changed on 24/03/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
24 March 2004Registered office changed on 24/03/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
24 March 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
24 March 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
24 March 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
20 February 2004Incorporation (12 pages)
20 February 2004Incorporation (12 pages)