UKBizDB.co.uk

BUSINESS FIRST LTD

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

This company is commonly known as Business First Ltd. The company was founded 15 years ago and was given the registration number 06698683. The firm's registered office is in PADIHAM. You can find them at Group First House, Mead Way, Padiham, Lancs. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BUSINESS FIRST LTD
Company Number:06698683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Group First House, Mead Way, Padiham, Lancs, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Group First House, Mead Way, Padiham, BB12 7NG

Director01 November 2019Active
Group First House, Mead Way, Padiham, United Kingdom, BB12 7NG

Secretary21 October 2011Active
Bcr House, 3 Bredbury Business Park, Stockport, United Kingdom, SK6 2SN

Corporate Secretary16 September 2008Active
Group First House, Mead Way, Padiham, BB12 7NG

Director31 March 2016Active
Group First House, Mead Way, Padiham, BB12 7NG

Director01 February 2016Active
69, Little Sutton Lane, Sutton Coldfield, United Kingdom, B75 6SJ

Director24 July 2009Active
Group First House, Mead Way, Padiham, BB12 7NG

Director01 January 2018Active
Group First House, Mead Way, Padiham, United Kingdom, BB12 7NG

Director14 December 2012Active
Group First House, Mead Way, Padiham, BB12 7NG

Director01 November 2016Active
Business First Centre, Empire Business Park, Empire Way, Burnley, United Kingdom, BB12 6HA

Director02 April 2012Active
4a Scotch Orchard, Lichfield, WS13 6BZ

Director24 July 2009Active
Group First House, Mead Way, Padiham, United Kingdom, BB12 7NG

Director02 July 2012Active
Group First House, Mead Way, Padiham, United Kingdom, BB12 7NG

Director21 October 2011Active
Bcr House, 3 Bredbury Business Park, Stockport, United Kingdom, SK6 2SN

Corporate Director16 September 2008Active

People with Significant Control

Mr Toby Scott Whittaker
Notified on:16 September 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Group First House, Mead Way, Padiham, BB12 7NG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Group First Global Limited
Notified on:16 September 2016
Status:Active
Country of residence:England
Address:Group First House, Mead Way, Burnley, England, BB12 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Accounts

Change account reference date company previous shortened.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Accounts

Change account reference date company current shortened.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2020-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.