Company NameFirst Advantage Limited
DirectorsThomas Gerard Kelly and Maria Bernadette Kelly
Company StatusActive
Company Number08774020
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Gerard Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMaria Bernadette Kelly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Thomas Gerard Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£51,183
Cash£24,459
Current Liabilities£24,169

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
17 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
28 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
28 November 2017Director's details changed for Maria Bernadette Kelly on 14 September 2017 (2 pages)
28 November 2017Notification of Thomas Gerard Kelly as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Maria Bernadette Kelly as a person with significant control on 22 November 2016 (2 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
28 November 2017Change of details for Mr Thomas Gerard Kelly as a person with significant control on 22 November 2016 (2 pages)
28 November 2017Notification of Thomas Gerard Kelly as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Maria Bernadette Kelly as a person with significant control on 22 November 2016 (2 pages)
28 November 2017Change of details for Mr Thomas Gerard Kelly as a person with significant control on 22 November 2016 (2 pages)
28 November 2017Director's details changed for Maria Bernadette Kelly on 14 September 2017 (2 pages)
9 October 2017Appointment of Maria Bernadette Kelly as a director on 14 September 2017 (2 pages)
9 October 2017Appointment of Maria Bernadette Kelly as a director on 14 September 2017 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
30 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 100
(4 pages)
30 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 100
(4 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(35 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 1
(35 pages)