Company Name1st 4 Prs Ltd
DirectorKatie Louise Amos
Company StatusActive - Proposal to Strike off
Company Number08946797
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Previous Name1st For Prs Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Katie Louise Amos
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3a 127 Portland Street
Manchester
M1 4PZ
Director NameMr Robert Asher MacDonald
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester One Portland Street
Manchester
M1 3LF
Director NameMs Stephanie Mozley
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN

Location

Registered AddressSuite 3a
127 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200 at £1Robert Macdonald
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

20 February 2015Delivered on: 26 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

8 December 2023Satisfaction of charge 089467970001 in full (1 page)
7 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
4 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
8 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
15 April 2019Registered office address changed from C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to Suite 3a 127 Portland Street Manchester M1 4PZ on 15 April 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 September 2018Termination of appointment of Stephanie Mozley as a director on 11 September 2018 (1 page)
17 September 2018Notification of Robert Macdonald as a person with significant control on 11 September 2018 (2 pages)
17 September 2018Appointment of Katie Amos as a director on 11 September 2018 (2 pages)
17 September 2018Cessation of Stephanie Mozley as a person with significant control on 11 September 2018 (1 page)
26 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(3 pages)
31 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court Chapel Street Salford M3 5EQ England to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 31 May 2016 (1 page)
31 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(3 pages)
31 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court Chapel Street Salford M3 5EQ England to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 31 May 2016 (1 page)
5 April 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Griffin Court Chapel Street Salford M3 5EQ on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Griffin Court Chapel Street Salford M3 5EQ on 5 April 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Director's details changed for Ms Stephanie Mosley on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Ms Stephanie Mosley on 9 September 2015 (2 pages)
9 September 2015Appointment of Ms Stephanie Mosley as a director on 8 September 2015 (2 pages)
9 September 2015Termination of appointment of Robert Asher Macdonald as a director on 9 September 2015 (1 page)
9 September 2015Director's details changed for Ms Stephanie Mosley on 9 September 2015 (2 pages)
9 September 2015Appointment of Ms Stephanie Mosley as a director on 8 September 2015 (2 pages)
9 September 2015Termination of appointment of Robert Asher Macdonald as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Asher Macdonald as a director on 9 September 2015 (1 page)
9 September 2015Appointment of Ms Stephanie Mosley as a director on 8 September 2015 (2 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(3 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(3 pages)
26 February 2015Registration of charge 089467970001, created on 20 February 2015 (12 pages)
26 February 2015Registration of charge 089467970001, created on 20 February 2015 (12 pages)
1 July 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 July 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
21 March 2014Company name changed 1ST for prs LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed 1ST for prs LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)