Stretford
Greater Manchester
M32 9AR
Director Name | Mr Alan Joseph Fletcher |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 February 2003) |
Role | Electrical Engineer |
Correspondence Address | The Hollies Poolford Lane Sproston Holmes Chapel CW4 7LN |
Director Name | Belinda Anne Fletcher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 July 1999) |
Role | Personnel Manager |
Correspondence Address | The Hollies Holmes Chapel Road Crewe Cheshire CW4 7LP |
Secretary Name | Belinda Anne Fletcher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | The Hollies Holmes Chapel Road Crewe Cheshire CW4 7LP |
Director Name | Mr Darren John Morrell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 June 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | A2 Lingard Court Lingard Lane Bredbury Stockport Cheshire SK6 2QU |
Secretary Name | Peter Robert Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | 6 Woodside View Bolton Upon Dearne Rotherham S63 8GZ |
Secretary Name | Belinda Anne Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(16 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 2012) |
Role | Accounts Manager |
Correspondence Address | The Hollies Holmes Chapel Road Crewe Cheshire CW4 7LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.firstcityfire.co.uk |
---|---|
Telephone | 0161 4068532 |
Telephone region | Manchester |
Registered Address | 2 Ashbrook Business Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | First City Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,089 |
Cash | £37,979 |
Current Liabilities | £455,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
29 March 2020 | Delivered on: 2 April 2020 Persons entitled: 4SYTE LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 August 2015 | Delivered on: 8 August 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
20 June 2011 | Delivered on: 25 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
6 May 2011 | Delivered on: 12 May 2011 Satisfied on: 25 September 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture 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 see image for full details. Fully Satisfied |
14 May 2010 | Delivered on: 20 May 2010 Satisfied on: 26 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 November 2009 | Delivered on: 24 November 2009 Satisfied on: 23 June 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture 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 see image for full details. Fully Satisfied |
30 January 1992 | Delivered on: 3 February 1992 Satisfied on: 23 June 2010 Persons entitled: Kellock Limited Classification: Fixed and 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
2 April 2020 | Registration of charge 026190450007, created on 29 March 2020 (39 pages) |
2 April 2020 | Satisfaction of charge 026190450006 in full (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
1 June 2018 | Confirmation statement made on 30 April 2018 with updates (3 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 April 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 September 2015 | Satisfaction of charge 4 in full (6 pages) |
25 September 2015 | Satisfaction of charge 4 in full (6 pages) |
8 August 2015 | Registration of charge 026190450006, created on 7 August 2015 (52 pages) |
8 August 2015 | Registration of charge 026190450006, created on 7 August 2015 (52 pages) |
8 August 2015 | Registration of charge 026190450006, created on 7 August 2015 (52 pages) |
6 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 April 2015 | Director's details changed for Mr Justin Welsh on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Justin Welsh on 20 April 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of Belinda Fletcher as a secretary (1 page) |
16 February 2012 | Termination of appointment of Belinda Fletcher as a secretary (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 June 2011 | Termination of appointment of Darren Morrell as a director (1 page) |
8 June 2011 | Termination of appointment of Darren Morrell as a director (1 page) |
8 June 2011 | Appointment of Mr Justin Welsh as a director (2 pages) |
8 June 2011 | Appointment of Mr Justin Welsh as a director (2 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2010 | Director's details changed for Darren Morrell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Darren Morrell on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Darren Morrell on 6 April 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: A2 lingard court, lingard lane bredbury stockport cheshire SK6 2QU (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: A2 lingard court, lingard lane bredbury stockport cheshire SK6 2QU (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 9-9A waterloo park ind estate upper brook street stockport cheshire SK1 3BP (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 9-9A waterloo park ind estate upper brook street stockport cheshire SK1 3BP (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 26/05/07; no change of members
|
21 June 2007 | Return made up to 26/05/07; no change of members
|
14 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members
|
16 June 2006 | Return made up to 26/05/06; full list of members
|
4 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: unit 15 the gate centre bredbury park way bredbury, stockport cheshire SK6 2SN (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: unit 15 the gate centre bredbury park way bredbury, stockport cheshire SK6 2SN (1 page) |
30 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 26/05/04; full list of members
|
30 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 June 2004 | Return made up to 26/05/04; full list of members
|
31 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 June 2003 | Return made up to 26/05/03; change of members (6 pages) |
5 June 2003 | Return made up to 26/05/03; change of members (6 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members
|
20 June 2001 | Return made up to 26/05/01; full list of members
|
9 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
5 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 26/05/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |