Company Name1st Contracts Group Limited
Company StatusActive
Company Number10496622
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 4 months ago)
Previous Name1st Contracts Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMelanie Jayne Yeomans
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Beeches Whitworth
Rochdale
Lancashire
OL12 8AP
Director NameMr Richard Lawrence Yeomans
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Beeches Whitworth
Rochdale
Lancashire
OL12 8AP
Director NameMr Leon Ashworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth House 71-75 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
Director NameMrs Rebekah Bowyer Ashworth
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth House 71-75 Featherstall Road
Littleborough
Lancashire
OL15 8JZ

Location

Registered AddressAshworth House
71-75 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardWardle and West Littleborough
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

4 April 2017Delivered on: 6 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 71-75 featherstall road littleborough t/nos GM244629 and GM599735.
Outstanding
23 March 2017Delivered on: 24 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
16 December 2022Director's details changed for Mrs Rebekah Bowyer Ashworth on 15 December 2022 (2 pages)
16 December 2022Director's details changed for Mr Leon Ashworth on 15 December 2022 (2 pages)
16 December 2022Director's details changed for Mrs Rebekah Bowyer Ashworth on 15 December 2022 (2 pages)
16 December 2022Director's details changed for Mr Leon Ashworth on 15 December 2022 (2 pages)
16 December 2022Change of details for Mr Leon Ashworth as a person with significant control on 15 December 2022 (2 pages)
16 December 2022Change of details for Mr Leon Ashworth as a person with significant control on 15 December 2022 (2 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 May 2017Registered office address changed from Unit F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA United Kingdom to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Unit F9 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA United Kingdom to Ashworth House 71-75 Featherstall Road Littleborough Lancashire OL15 8JZ on 11 May 2017 (1 page)
6 April 2017Registration of charge 104966220002, created on 4 April 2017 (41 pages)
6 April 2017Registration of charge 104966220002, created on 4 April 2017 (41 pages)
24 March 2017Registration of charge 104966220001, created on 23 March 2017 (42 pages)
24 March 2017Registration of charge 104966220001, created on 23 March 2017 (42 pages)
22 December 2016Current accounting period shortened from 30 November 2017 to 28 February 2017 (2 pages)
22 December 2016Current accounting period shortened from 30 November 2017 to 28 February 2017 (2 pages)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
(43 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
(43 pages)