Stretford
Greater Manchester
M32 9AR
Website | firstcityfire.co.uk |
---|---|
Telephone | 0161 4068532 |
Telephone region | Manchester |
Registered Address | 2 Ashbrook Business Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Justin Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,639 |
Cash | £500 |
Current Liabilities | £254,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
29 March 2020 | Delivered 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 2020 | Delivered 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 2015 | Delivered on: 8 August 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
8 April 2011 | Delivered 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 |
24 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
3 April 2020 | Registration of charge 075681270004, created on 29 March 2020 (41 pages) |
2 April 2020 | Registration of charge 075681270003, created on 29 March 2020 (41 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Registered 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 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Director's details changed for Mr Justin Welsh on 20 April 2015 (2 pages) |
22 August 2016 | Director's details changed for Mr Justin Welsh on 20 April 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 August 2015 | Registration of charge 075681270002, created on 7 August 2015 (54 pages) |
8 August 2015 | Registration of charge 075681270002, created on 7 August 2015 (54 pages) |
8 August 2015 | Registration of charge 075681270002, created on 7 August 2015 (54 pages) |
22 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr Justin Welsh on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Justin Welsh on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Justin Welsh on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Registered 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 2011 | Registered 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 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|