Company NameFirst Personal Injury (UK) Limited
DirectorMichael Ian Jefferies
Company StatusActive
Company Number06472647
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameFirst Personal Injury Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ian Jefferies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCharter House Woodlands Road
Altrincham
WA14 1HF
Secretary NameMrs Paula Maria Tanner
NationalityIrish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Triangle, 1st Floor 8 Cross Street
Altrincham
Cheshire
WA14 1EQ
Director NameMs Monina Maeve Ramsden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCharter House Woodlands Road
Altrincham
WA14 1HF

Contact

Websitewww.firstpersonalinjury.co.uk/
Email address[email protected]

Location

Registered AddressCharter House
Woodlands Road
Altrincham
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael Ian Jefferies
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
30 November 2015Registered office address changed from 1st Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Triangle, 1st Floor 8 Cross Street Altrincham Cheshire WA14 1EQ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 1st Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW to The Triangle, 1st Floor 8 Cross Street Altrincham Cheshire WA14 1EQ on 30 November 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 October 2011Company name changed first personal injury LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2011Company name changed first personal injury LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2011Appointment of Mrs Monina Maeve Ramsden as a director (2 pages)
19 October 2011Appointment of Mrs Monina Maeve Ramsden as a director (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Director's details changed for Mr Michael Ian Jefferies on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Michael Ian Jefferies on 25 August 2011 (2 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
13 February 2011Secretary's details changed for Paula Maria Tanner on 11 February 2011 (1 page)
13 February 2011Secretary's details changed for Paula Maria Tanner on 11 February 2011 (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Michael Ian Jefferies on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Ian Jefferies on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael Ian Jefferies on 2 February 2010 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 April 2009Registered office changed on 20/04/2009 from ashley house ashley road altrincham cheshire WA14 2DW england (1 page)
20 April 2009Registered office changed on 20/04/2009 from ashley house ashley road altrincham cheshire WA14 2DW england (1 page)
30 January 2009Return made up to 15/01/09; full list of members (3 pages)
30 January 2009Return made up to 15/01/09; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from oakfield house, 60 oakfield road altrincham cheshire WA15 8EW (1 page)
17 November 2008Registered office changed on 17/11/2008 from oakfield house, 60 oakfield road altrincham cheshire WA15 8EW (1 page)
20 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
20 March 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
5 February 2008Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2008Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2008Incorporation (17 pages)
15 January 2008Incorporation (17 pages)