Company NameFirstmarket Limited
DirectorsDonald Kevin Ellis and Kimberley Ellis
Company StatusActive
Company Number03340410
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Donald Kevin Ellis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(1 week after company formation)
Appointment Duration27 years
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address30 Sandringham Drive
Greenmount
Bury
Lancashire
BL8 4DJ
Secretary NameMr Donald Kevin Ellis
NationalityBritish
StatusCurrent
Appointed14 May 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sandringham Drive
Greenmount
Bury
Lancashire
BL8 4DJ
Director NameMrs Kimberley Ellis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameDeborah Anne Ellis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2008)
RoleHousewife
Correspondence Address30 Sandringham Drive
Greenmount
Bury
Lancashire
BL8 4DJ
Secretary NameJohn Stephen Torkington
NationalityBritish
StatusResigned
Appointed03 April 1997(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2002)
RoleCompany Director
Correspondence AddressSunrise Apartment
The Righi Rocky Lane
Tattenhall
Cheshire
CH3 9HJ
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0161 7653231
Telephone regionManchester

Location

Registered AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Donald Kevin Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,946
Current Liabilities£22,926

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 March 2024 (3 weeks, 2 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

20 September 1999Delivered on: 24 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
6 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
1 April 2019Confirmation statement made on 26 March 2019 with updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 March 2018Notification of Donald Ellis as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Appointment of Mrs Kimberley Ellis as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mrs Kimberley Ellis as a director on 13 September 2017 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Mr Donald Kevin Ellis on 26 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Donald Kevin Ellis on 26 March 2012 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 March 2010Secretary's details changed for Donald Kevin Ellis on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Donald Kevin Ellis on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Donald Kevin Ellis on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Donald Kevin Ellis on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 April 2009Return made up to 26/03/09; full list of members (3 pages)
2 April 2009Return made up to 26/03/09; full list of members (3 pages)
2 April 2009Appointment terminated director deborah ellis (1 page)
2 April 2009Appointment terminated director deborah ellis (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 May 2008Amended accounts made up to 31 August 2006 (5 pages)
6 May 2008Amended accounts made up to 31 August 2006 (5 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 April 2007Return made up to 26/03/07; full list of members (2 pages)
13 April 2007Return made up to 26/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 March 2005Return made up to 26/03/05; full list of members (2 pages)
31 March 2005Return made up to 26/03/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 May 2004Return made up to 26/03/04; full list of members (7 pages)
10 May 2004Return made up to 26/03/04; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
2 May 2003Return made up to 26/03/03; full list of members (7 pages)
2 May 2003Return made up to 26/03/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (1 page)
1 May 2002Return made up to 26/03/02; full list of members (6 pages)
1 May 2002Return made up to 26/03/02; full list of members (6 pages)
20 April 2001Registered office changed on 20/04/01 from: montrose house clayhill ind est liverpool road neston cheshire CH64 3RQ (1 page)
20 April 2001Return made up to 26/03/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 April 2001Return made up to 26/03/01; full list of members (6 pages)
20 April 2001Registered office changed on 20/04/01 from: montrose house clayhill ind est liverpool road neston cheshire CH64 3RQ (1 page)
21 July 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
13 March 2000Accounts made up to 31 August 1999 (12 pages)
13 March 2000Accounts made up to 31 August 1999 (12 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
28 April 1999Accounts made up to 31 August 1998 (12 pages)
28 April 1999Accounts made up to 31 August 1998 (12 pages)
14 April 1999Return made up to 26/03/99; no change of members (4 pages)
14 April 1999Return made up to 26/03/99; no change of members (4 pages)
18 April 1998Return made up to 26/03/98; full list of members (6 pages)
18 April 1998Return made up to 26/03/98; full list of members (6 pages)
11 March 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
11 March 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
11 June 1997Ad 26/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1997Ad 26/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
18 April 1997Memorandum and Articles of Association (6 pages)
18 April 1997Memorandum and Articles of Association (6 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Incorporation (16 pages)
26 March 1997Incorporation (16 pages)