Company NameFirst City Investments Limited
DirectorJustin Welsh
Company StatusActive
Company Number07568127
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Justin Welsh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elm Drive
Stretford
Greater Manchester
M32 9AR

Contact

Websitefirstcityfire.co.uk
Telephone0161 4068532
Telephone regionManchester

Location

Registered Address2 Ashbrook Business Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Justin Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,639
Cash£500
Current Liabilities£254,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

29 March 2020Delivered on: 3 April 2020
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument 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
29 March 2020Delivered on: 2 April 2020
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument 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 2015Delivered on: 8 August 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
8 April 2011Delivered on: 13 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

24 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
20 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
3 April 2020Registration of charge 075681270004, created on 29 March 2020 (41 pages)
2 April 2020Registration of charge 075681270003, created on 29 March 2020 (41 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Registered office address changed from A2 Lingard Court Lingard Lane Bredbury Stockport Cheshire SK6 2QU to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 27 June 2019 (1 page)
27 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
31 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
(6 pages)
22 August 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000
(6 pages)
22 August 2016Director's details changed for Mr Justin Welsh on 20 April 2015 (2 pages)
22 August 2016Director's details changed for Mr Justin Welsh on 20 April 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 August 2015Registration of charge 075681270002, created on 7 August 2015 (54 pages)
8 August 2015Registration of charge 075681270002, created on 7 August 2015 (54 pages)
8 August 2015Registration of charge 075681270002, created on 7 August 2015 (54 pages)
22 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr Justin Welsh on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Justin Welsh on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Justin Welsh on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 October 2011Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on 27 October 2011 (2 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)