Company NameFirstlite (UK) Limited
Company StatusActive
Company Number07554024
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr David John Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steadlings Glebe Farm
Woodside
Ryton
Tyne & Wear
NE40 4SY
Director NameMrs Judy McCartney
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D6 Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Director NameMrs Megan Louise Woodcock
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit D6 Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Secretary NameMr Michael Lee
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAmberwood Burnside
Lanchester
Durham
DH7 0JR
Director NameMr Neville Potts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 16 September 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address100 Northdene
Birtley
Chester-Le-Street
County Durham
DH3 1QD
Director NameMr Michael Philp Lee
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit D6 Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Director NameMr Ian James Rankin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 May 2020)
RoleTechnical
Country of ResidenceEngland
Correspondence AddressUnit D6 Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU

Contact

Websitefirstliteled.co.uk
Email address[email protected]
Telephone0191 4950168
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit D6 Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

160 at £1David Holmes
80.00%
Ordinary A
10 at £1Michael Lee
5.00%
Ordinary A
30 at £1Neville Potts
15.00%
Ordinary A

Financials

Year2014
Net Worth£53,753
Cash£20,782
Current Liabilities£192,803

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

1 June 2022Delivered on: 1 June 2022
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
13 December 2019Delivered on: 16 December 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
18 March 2013Delivered on: 20 March 2013
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2011Delivered on: 4 November 2011
Satisfied on: 22 March 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 February 2021Appointment of Mrs Judy Mccartney as a director on 1 February 2021 (2 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 May 2020Termination of appointment of Ian James Rankin as a director on 29 May 2020 (1 page)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 January 2020Satisfaction of charge 2 in full (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 December 2019Registration of charge 075540240003, created on 13 December 2019 (37 pages)
16 September 2019Termination of appointment of Neville Potts as a director on 16 September 2019 (1 page)
20 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
7 March 2019Purchase of own shares. (3 pages)
6 March 2019Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 160.00
(4 pages)
22 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 July 2018Termination of appointment of Michael Lee as a secretary on 16 July 2018 (1 page)
9 July 2018Purchase of own shares. (3 pages)
3 July 2018Cancellation of shares. Statement of capital on 6 June 2018
  • GBP 190
(6 pages)
20 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2018Cancellation of shares. Statement of capital on 6 June 2018
  • GBP 190
(4 pages)
11 May 2018Termination of appointment of Michael Philp Lee as a director on 11 May 2018 (1 page)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Secretary's details changed for Mr Michael Lee on 13 December 2015 (1 page)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(7 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(7 pages)
31 March 2016Secretary's details changed for Mr Michael Lee on 13 December 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(7 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(7 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(7 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(7 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(7 pages)
19 February 2014Registered office address changed from Unit K4 Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0QH United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Unit K4 Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0QH United Kingdom on 19 February 2014 (1 page)
10 January 2014Appointment of Mr Michael Philp Lee as a director (2 pages)
10 January 2014Appointment of Mr Ian James Rankin as a director (2 pages)
10 January 2014Appointment of Mr Michael Philp Lee as a director (2 pages)
10 January 2014Appointment of Mr Ian James Rankin as a director (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
28 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
28 January 2013Change of share class name or designation (2 pages)
28 January 2013Change of share class name or designation (2 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2011Appointment of Mr Neville Potts as a director (2 pages)
8 June 2011Appointment of Mr Neville Potts as a director (2 pages)
7 March 2011Incorporation (19 pages)
7 March 2011Incorporation (19 pages)