UKBizDB.co.uk

FIRST CALL FINANCIALS (SW) LIMITED

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

This company is commonly known as First Call Financials (sw) Limited. The company was founded 10 years ago and was given the registration number 08760106. The firm's registered office is in BRISTOL. You can find them at The Old Post Office Bristol Road, Hambrook, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FIRST CALL FINANCIALS (SW) LIMITED
Company Number:08760106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:The Old Post Office Bristol Road, Hambrook, Bristol, United Kingdom, BS16 1RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, Bristol Road, Hambrook, Bristol, United Kingdom, BS16 1RY

Director01 April 2018Active
The Old Post Office, Bristol Road, Hambrook, Bristol, United Kingdom, BS16 1RY

Director01 April 2018Active
Goosander House, Goose Green, Yate, England, BS37 5BJ

Secretary04 November 2013Active
Goosander House, Goose Green, Yate, England, BS37 5BJ

Director04 November 2013Active
Goosander House, Goose Green, Yate, England, BS37 5BJ

Director04 November 2013Active

People with Significant Control

Mr Philip Tyler
Notified on:01 April 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Goosander House, Goose Green, Bristol, England, BS37 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Joanne Roffey
Notified on:01 April 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, Bristol Road, Bristol, United Kingdom, BS16 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tarah Ann Maguire
Notified on:01 April 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, Bristol Road, Bristol, United Kingdom, BS16 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Margaret Tyler
Notified on:04 November 2016
Status:Active
Date of birth:March 1954
Nationality:Welsh
Country of residence:England
Address:Goosander House, Goose Green, Bristol, England, BS37 5BJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Capital

Capital allotment shares.

Download
2018-04-09Address

Change sail address company with new address.

Download
2018-04-09Address

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

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.