UKBizDB.co.uk

1ST TECHNOLOGIES LTD

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

This company is commonly known as 1st Technologies Ltd. The company was founded 26 years ago and was given the registration number 03462263. The firm's registered office is in PRESTON. You can find them at Unit X Bee Mill Preston Road, Ribchester, Preston, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:1ST TECHNOLOGIES LTD
Company Number:03462263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit X Bee Mill Preston Road, Ribchester, Preston, Lancashire, United Kingdom, PR3 3XL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit X Bee Mill, Preston Road, Ribchester, Preston, United Kingdom, PR3 3XL

Director09 July 2015Active
Unit X Bee Mill, Preston Road, Ribchester, Preston, United Kingdom, PR3 3XL

Director01 July 2023Active
18 Helmshore Road, Haslingden, BB4 4BG

Secretary04 February 2004Active
16 Meadowbarn Close, Cottam, Preston, PR4 0AG

Secretary05 December 1997Active
142 St Stephens Road, Deepdale, Preston, PR1 6TD

Secretary01 July 1998Active
5 Lilac Grove, Billinge, Wigan, WN5 7QQ

Secretary01 April 1999Active
65 Stanley Road, Salford, M7 4GT

Nominee Secretary07 November 1997Active
Unit X Bee Mill, Preston Road, Ribchester, Preston, United Kingdom, PR3 3XL

Director09 July 2015Active
142 St Stephens Road, Deepdale, Preston, PR1 6TD

Director01 July 1998Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, SK4 2HD

Director17 October 2006Active
16 Meadow Barn Close, Cottam, Preston, PR4 0AG

Director05 December 1997Active
65 Stanley Road, Salford, M7 4GT

Nominee Director07 November 1997Active

People with Significant Control

Pondera Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Ground Floor, Murdoch Chambers, Douglas, Isle Of Man, IM1 5AS
Nature of control:
  • Voting rights 25 to 50 percent
1st Technologies (Holding) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Address

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

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Officers

Termination secretary company with name termination date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type audited abridged.

Download
2015-11-28Accounts

Accounts with accounts type total exemption full.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.