Company Name1st For Commercial Ltd
Company StatusActive
Company Number05022898
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Evans
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
Director NameMr Phillip Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
Secretary NameMr David Evans
NationalityBritish
StatusCurrent
Appointed24 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
Director NameMr Ian Evans
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitebordengate.com

Location

Registered Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr David Evans
33.33%
Ordinary
100 at £1Mr Ian Evans
33.33%
Ordinary
100 at £1Mr Phillip Evans
33.33%
Ordinary

Financials

Year2014
Net Worth£243,230
Cash£154,485
Current Liabilities£57,332

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 September 2022Confirmation statement made on 17 July 2022 with updates (6 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
3 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 December 2021Memorandum and Articles of Association (5 pages)
26 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 310
(4 pages)
27 July 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
30 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
27 August 2019Confirmation statement made on 17 July 2019 with updates (14 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
17 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Change of share class name or designation (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
7 January 2019Secretary's details changed for Mr David Evans on 26 October 2018 (1 page)
1 November 2018Director's details changed for Mr David Evans on 26 October 2018 (2 pages)
1 November 2018Director's details changed for Mr Ian Evans on 26 October 2018 (2 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 January 2018Director's details changed for Mr Ian Evans on 1 November 2017 (2 pages)
5 January 2018Notification of David Evans as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Phillip Evans as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
5 January 2018Notification of Ian Evans as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
18 January 2017Director's details changed for Mr Phillip Evans on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Phillip Evans on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr David Evans on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr David Evans on 17 January 2017 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300
(6 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300
(6 pages)
7 May 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
7 May 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 300
(6 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 300
(6 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 300
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 300
(6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
15 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
15 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Director's details changed for Phillip Evans on 2 January 2010 (2 pages)
2 February 2010Director's details changed for Ian Evans on 2 January 2010 (2 pages)
2 February 2010Director's details changed for Phillip Evans on 2 January 2010 (2 pages)
2 February 2010Director's details changed for Mr David Evans on 2 January 2010 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Ian Evans on 2 January 2010 (2 pages)
2 February 2010Director's details changed for Mr David Evans on 2 January 2010 (2 pages)
2 February 2010Director's details changed for Mr David Evans on 2 January 2010 (2 pages)
2 February 2010Director's details changed for Phillip Evans on 2 January 2010 (2 pages)
2 February 2010Director's details changed for Ian Evans on 2 January 2010 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 January 2009Return made up to 03/01/09; full list of members (4 pages)
3 January 2009Return made up to 03/01/09; full list of members (4 pages)
1 May 2008Director and secretary's change of particulars / david evans / 29/04/2008 (2 pages)
1 May 2008Director and secretary's change of particulars / david evans / 29/04/2008 (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
23 January 2008Return made up to 22/01/08; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Location of register of members (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 August 2007Ad 18/05/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
29 August 2007Particulars of contract relating to shares (2 pages)
29 August 2007Particulars of contract relating to shares (2 pages)
29 August 2007Ad 18/05/07--------- £ si 100@1=100 £ ic 200/300 (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
24 March 2007Return made up to 22/01/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
(7 pages)
24 March 2007Return made up to 22/01/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
(7 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 February 2007Registered office changed on 17/02/07 from: 28 park view eagley bank bolton lancashire BL1 7LE (1 page)
17 February 2007Registered office changed on 17/02/07 from: 28 park view eagley bank bolton lancashire BL1 7LE (1 page)
31 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2006Ad 01/12/05--------- £ si 199@1 (2 pages)
10 March 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2006Ad 01/12/05--------- £ si 199@1 (2 pages)
9 September 2005Return made up to 22/01/05; full list of members (7 pages)
9 September 2005Return made up to 22/01/05; full list of members (7 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005Registered office changed on 17/05/05 from: 69 reddish lane gorton manchester M18 7JH (1 page)
17 May 2005Registered office changed on 17/05/05 from: 69 reddish lane gorton manchester M18 7JH (1 page)
16 May 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
16 May 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 March 2004Registered office changed on 01/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
22 January 2004Incorporation (14 pages)
22 January 2004Incorporation (14 pages)