Holywell
Whitley Bay
Tyne And Wear
NE25 0LB
Director Name | Miss Lesley Robinson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holywell Dene Road Holywell Whitley Bay Tyne & Wear NE25 0LB |
Secretary Name | Ms Stephanie Mary Boulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holywell Dene Road Holywell Whitley Bay Tyne And Wear NE25 0LB |
Director Name | Miss Dionne Sara Clark |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 136 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Director Name | Mrs Frances Alice Mary Hale |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2022) |
Role | Senior Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 136 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | firstclasssupply.co.uk |
---|---|
Telephone | 0191 2515566 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 136 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lesley Robinson 50.00% Ordinary |
---|---|
1 at £1 | Stephanie Mary Boulton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,344 |
Cash | £109,512 |
Current Liabilities | £440,678 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
10 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
10 March 2021 | Change of details for Mr Stephenie Boulton as a person with significant control on 10 March 2021 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 July 2020 | Resolutions
|
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
26 March 2019 | Notification of Lesley Robinson as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Resolutions
|
11 September 2018 | Sub-division of shares on 30 August 2018 (4 pages) |
4 September 2018 | Appointment of Miss Dionne Sara Clark as a director on 1 September 2018 (2 pages) |
4 September 2018 | Appointment of Mrs Frances Alice Mary Hale as a director on 1 September 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
8 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
31 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
25 August 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 March 2010 | Director's details changed for Stephanie Mary Boulton on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephanie Mary Boulton on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Lesley Robinson on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephanie Mary Boulton on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Lesley Robinson on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Lesley Robinson on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
28 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: suite 14 salisbury house 2 buddle street wallsend tyne and wear NE28 6EH (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: suite 14 salisbury house 2 buddle street wallsend tyne and wear NE28 6EH (1 page) |
17 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
24 March 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
24 March 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
24 March 2004 | Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
24 March 2004 | Ad 20/02/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
20 February 2004 | Incorporation (12 pages) |
20 February 2004 | Incorporation (12 pages) |