Company Name1st Call Maintenance (Manchester) Ltd
DirectorsCollette Sanderson and Dean Cody Sanderson
Company StatusActive
Company Number06686719
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Collette Sanderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shawley Avenue
Burnage
Manchester
M19 1BY
Director NameMr Dean Cody Sanderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address902 Stockport Road
Levenshulme
Manchester
M19 3AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dean Cody Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,680
Cash£1,722
Current Liabilities£8,358

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Filing History

11 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
25 November 2022Compulsory strike-off action has been discontinued (1 page)
24 November 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
8 November 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
24 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
30 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(4 pages)
14 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(4 pages)
14 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Dean Cody Sanderson on 2 September 2012 (2 pages)
15 October 2012Director's details changed for Dean Cody Sanderson on 2 September 2012 (2 pages)
15 October 2012Director's details changed for Dean Cody Sanderson on 2 September 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Mrs Collette Sanderson on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mrs Collette Sanderson on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mrs Collette Sanderson on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2008Director appointed dean cody sanderson (2 pages)
4 September 2008Director appointed collette sanderson (2 pages)
4 September 2008Director appointed dean cody sanderson (2 pages)
4 September 2008Director appointed collette sanderson (2 pages)
2 September 2008Appointment terminated director instant companies LIMITED (1 page)
2 September 2008Incorporation (18 pages)
2 September 2008Incorporation (18 pages)
2 September 2008Appointment terminated director instant companies LIMITED (1 page)