UKBizDB.co.uk

1ST CALL BUSINESS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Call Business Services Limited. The company was founded 5 years ago and was given the registration number 12060781. The firm's registered office is in WYTHENSHAWE. You can find them at Suite 4 The Enterprise Centre, 34 Benchhill Road, Wythenshawe, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:1ST CALL BUSINESS SERVICES LIMITED
Company Number:12060781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2019
End of financial year:27 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 4 The Enterprise Centre, 34 Benchhill Road, Wythenshawe, England, M22 8LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 60, Cariocca Business Park, Hellidon Close, Ardwick, Manchester, England, M12 4AH

Director31 March 2023Active
Suite 4 The Enterprise Centre, 34 Benchhill Road, Wythenshawe, England, M22 8LF

Director25 March 2021Active
Suite 4 The Enterprise Centre, 34 Benchhill Road, Wythenshawe, England, M22 8LF

Director20 June 2019Active

People with Significant Control

Mr Edward Hanson
Notified on:06 June 2023
Status:Active
Date of birth:June 1964
Nationality:Sierra Leonean
Country of residence:England
Address:Suite 60, Cariocca Business Park, Hellidon Close, Manchester, England, M12 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pat Osariemen Iredia-Hanson
Notified on:06 June 2023
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Suite 4, The Enterprise, Benchill Road, Manchester, England, M22 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helix Okeke
Notified on:20 June 2019
Status:Active
Date of birth:December 1984
Nationality:Nigerian
Country of residence:England
Address:Suite 4 The Enterprise Centre, 34 Benchhill Road, Wythenshawe, England, M22 8LF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-03-15Accounts

Change account reference date company previous shortened.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.