UKBizDB.co.uk

FIRST 4 SUPPLIES LIMITED

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

This company is commonly known as First 4 Supplies Limited. The company was founded 22 years ago and was given the registration number 04256019. The firm's registered office is in SHEFFIELD. You can find them at Unit D 157-163 Sheffield Road, Killamarsh, Sheffield, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FIRST 4 SUPPLIES LIMITED
Company Number:04256019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit D 157-163 Sheffield Road, Killamarsh, Sheffield, England, S21 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toad Barn, Nickerwood Farm, Fiddle Neck Lane, Kiveton, Sheffield, S26 5PQ

Secretary10 October 2005Active
Toad Barn, Nickerwood Farm, Fiddle Neck Lane, Kiveton, Sheffield, S26 5PQ

Director02 May 2002Active
Unit 10 Compass Court, Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TW

Director25 April 2012Active
106 Saint Johns Road, Laughton, Sheffield, S25 1YN

Secretary31 August 2001Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary02 May 2002Active
63 Bawtry Road, Bramley, Rotherham, S66 2TN

Corporate Secretary31 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 July 2001Active
67 Park Avenue, Smithies, Barnsley, S71 3TT

Director19 October 2005Active
Toad Barn, Nickerwood Farm, Fiddle Neck Lane, Kiveton, Sheffield, S26 5PQ

Director10 December 2004Active
106 Saint Johns Road, Laughton En Le Morthen, S65 1LT

Director31 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 July 2001Active

People with Significant Control

Mrs Julie Ann Woodhams
Notified on:08 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 10 Compass Court, Westthorpe Fields Road, Sheffield, England, S21 1TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Address

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

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Address

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

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Address

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

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-01Accounts

Accounts with accounts type total exemption small.

Download
2013-09-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.