Company NameFirst4Spares UK Ltd
DirectorPhilip Hulme
Company StatusActive
Company Number07774547
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Hulme
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
Director NameMr Philip Hulme
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulsanne Dunstan Lane
Burton
Neston
Cheshire
CH64 8TL
Wales
Director NameMr Mark Chidley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulsanne Dunstan Lane
Burton
Neston
Cheshire
CH64 8TL
Wales

Location

Registered AddressUnit 1 Denton Hall Farm Road
Denton
Manchester
M34 2SX
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mark Cyril Chidley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
12 February 2016Registered office address changed from Mulsanne Dunstan Lane Burton Neston Cheshire CH64 8TL England to Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Mark Cyril Chidley as a director on 20 January 2016 (2 pages)
12 February 2016Appointment of Philip Hulme as a director on 19 January 2016 (3 pages)
12 February 2016Registered office address changed from Mulsanne Dunstan Lane Burton Neston Cheshire CH64 8TL England to Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Mark Cyril Chidley as a director on 20 January 2016 (2 pages)
12 February 2016Appointment of Philip Hulme as a director on 19 January 2016 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(14 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(14 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(14 pages)
16 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(14 pages)
24 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
24 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
24 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Registered office address changed from Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX England on 12 April 2013 (1 page)
12 April 2013Appointment of Mr Mark Cyril Chidley as a director (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX England on 12 April 2013 (1 page)
12 April 2013Appointment of Mr Mark Cyril Chidley as a director (2 pages)
12 April 2013Termination of appointment of Philip Hulme as a director (1 page)
12 April 2013Termination of appointment of Philip Hulme as a director (1 page)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)