Company NameFirst Regional Accounting Limited
Company StatusActive
Company Number09133841
CategoryPrivate Limited Company
Incorporation Date16 July 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Peters
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address28 Howe Road Onchan
Isle Of Man
IM3 2BA
Director NameMr Christian Cowley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameMr Jonathan Steven Peters
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Durham Road
London
N2 9DP
Director NameMr Anthony Daniel O'Mahony
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address16 Tromode Heights
Tromode Park
Douglas
IM2 5LU
Director NameMr David Sean Pope
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2020(6 years, 3 months after company formation)
Appointment Duration1 day (resigned 28 October 2020)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence Address3, The Falls Tromode Road
Tromode
IM4 4PZ

Location

Registered AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1David Sean Pope
40.00%
Ordinary
10k at £1Martin Peters
40.00%
Ordinary
5k at £1Anthony Daniel O'mahony
20.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Charges

8 December 2017Delivered on: 21 December 2017
Persons entitled: Ian Epstein, Barry Fine, Ruth Epstein and Ann Fine

Classification: A registered charge
Particulars: A fixed charge over the security shares (as defined in the instrument).
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
21 July 2023Previous accounting period extended from 24 July 2022 to 31 July 2022 (1 page)
20 July 2023Notification of Sharon Ann Pope as a person with significant control on 13 July 2023 (2 pages)
20 July 2023Cessation of David Sean Pope as a person with significant control on 13 July 2023 (1 page)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 April 2021Previous accounting period shortened from 25 July 2020 to 24 July 2020 (1 page)
4 March 2021Termination of appointment of David Sean Pope as a director on 28 October 2020 (1 page)
27 October 2020Appointment of Mr David Sean Pope as a director on 27 October 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
24 July 2019Previous accounting period shortened from 26 July 2018 to 25 July 2018 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
3 July 2019Change of details for Mr David Sean Pope as a person with significant control on 18 October 2018 (2 pages)
2 May 2019Appointment of Mr Jonathan Steven Peters as a director on 10 April 2019 (2 pages)
24 April 2019Previous accounting period shortened from 28 July 2018 to 26 July 2018 (1 page)
17 April 2019Registered office address changed from Bridge House Ashley Road Hale Altrincham WA14 2UT to Parkgates Bury New Road Prestwich Manchester M25 0JW on 17 April 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
17 May 2018Termination of appointment of David Sean Pope as a director on 16 May 2018 (1 page)
26 April 2018Previous accounting period shortened from 31 July 2017 to 28 July 2017 (1 page)
21 December 2017Registration of charge 091338410001, created on 8 December 2017 (21 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Appointment of Mr Christian Cowley as a director on 9 May 2016 (2 pages)
20 July 2017Appointment of Mr Christian Cowley as a director on 9 May 2016 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
8 June 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
9 September 2015Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page)
9 September 2015Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page)
9 September 2015Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015 (1 page)
20 July 2015Director's details changed for Mr Anthony Daniel O'mahony on 16 July 2014 (2 pages)
20 July 2015Director's details changed for David Sean Pope on 16 July 2014 (2 pages)
20 July 2015Director's details changed for David Sean Pope on 16 July 2014 (2 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000
(5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,000
(5 pages)
20 July 2015Director's details changed for Mr Anthony Daniel O'mahony on 16 July 2014 (2 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 25,000
(24 pages)
16 July 2014Incorporation
Statement of capital on 2014-07-16
  • GBP 25,000
(24 pages)