3 Hardman Street
Manchester
M3 3HF
Director Name | Mrs Shelly Parkin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Thornley House Carrington Business Park Manchester Road Carrington Lancashire M31 4DD |
Director Name | Mr Stuart James Parkin |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Thornley House Carrington Business Park Manchester Road Carrington Lancashire M31 4DD |
Director Name | Brian O'Shaughnessy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornley House Carrington Business Park Manchester Lancashire M31 4DD |
Director Name | Mr Simon Anthony Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornley House Carrington Business Park Manchester Lancashire M31 4DD |
Website | firsttargetrecoveries.co.uk |
---|---|
Telephone | 0161 7766701 |
Telephone region | Manchester |
Registered Address | Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £0.001 | Wttmc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,288,256 |
Gross Profit | £4,838,031 |
Net Worth | £317,259 |
Current Liabilities | £851,057 |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 June 2020 | Registered office address changed from 14 Hardwick Road Partington Manchester M31 4DT England to Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF on 26 June 2020 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
14 June 2019 | Registered office address changed from Thornley House Carrington Business Park Manchester Road Carrington Lancashire M31 4DD to 14 Hardwick Road Partington Manchester M31 4DT on 14 June 2019 (1 page) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 30 June 2018 (19 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 30 June 2017 (23 pages) |
23 November 2017 | Notification of Wttmc Limited as a person with significant control on 1 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Stuart James Parkin as a director on 1 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Shelly Parkin as a director on 1 November 2017 (1 page) |
23 November 2017 | Appointment of Ms Denyse Rene Goodyear as a director on 1 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Stuart James Parkin as a director on 1 November 2017 (1 page) |
23 November 2017 | Cessation of Stuart James Parkin as a person with significant control on 1 November 2017 (1 page) |
23 November 2017 | Notification of Wttmc Limited as a person with significant control on 1 November 2017 (2 pages) |
23 November 2017 | Cessation of Stuart James Parkin as a person with significant control on 1 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Shelly Parkin as a director on 1 November 2017 (1 page) |
23 November 2017 | Appointment of Ms Denyse Rene Goodyear as a director on 1 November 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
20 January 2017 | Termination of appointment of Simon Anthony Brown as a director on 11 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Simon Anthony Brown as a director on 11 January 2017 (1 page) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
2 March 2016 | Termination of appointment of Brian O'shaughnessy as a director on 1 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Brian O'shaughnessy as a director on 1 February 2016 (1 page) |
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 May 2015 | Appointment of Brian O'shaughnessy as a director on 28 November 2014 (2 pages) |
18 May 2015 | Appointment of Brian O'shaughnessy as a director on 28 November 2014 (2 pages) |
17 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
17 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
23 February 2015 | Appointment of Mr Simon Anthony Brown as a director on 28 November 2014 (2 pages) |
23 February 2015 | Appointment of Mr Simon Anthony Brown as a director on 28 November 2014 (2 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
27 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 November 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
21 November 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
17 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|