This company is commonly known as First Call Inks Limited. The company was founded 16 years ago and was given the registration number 06320200. The firm's registered office is in EASTBOURNE. You can find them at 477 Seaside, , Eastbourne, East Sussex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | FIRST CALL INKS LIMITED |
---|---|---|
Company Number | : | 06320200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 477 Seaside, Eastbourne, East Sussex, BN22 7SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Cooden Sea Road, Bexhill-On-Sea, United Kingdom, TN39 4SJ | Director | 01 July 2023 | Active |
16 Cooden Sea Road, Bexhill-On-Sea, United Kingdom, TN39 4SJ | Secretary | 12 May 2020 | Active |
72, Baldwin Avenue, Eastbourne, England, BN21 1UP | Secretary | 11 October 2010 | Active |
38-40 Leslie Street, Eastbourne, BN22 8JB | Corporate Secretary | 23 July 2007 | Active |
34 Macmillan Drive, Eastbourne, BN21 1SY | Director | 23 July 2007 | Active |
16 Cooden Sea Road, Bexhill-On-Sea, United Kingdom, United Kingdom, TN39 4SJ | Director | 26 July 2007 | Active |
18 Greystone Court, South Street, Eastbourne, BN21 4LP | Director | 23 July 2007 | Active |
Mr Richard James William Green | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Cooden Sea Road, Bexhill-On-Sea, United Kingdom, United Kingdom, TN39 4SJ |
Nature of control | : |
|
Marge Holdings Limited | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Village Close, Bexhill-On-Sea, United Kingdom, TN39 4TF |
Nature of control | : |
|
Mrs Lee Louise Kent | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Cooden Sea Road, Bexhill-On-Sea, United Kingdom, TN39 4SJ |
Nature of control | : |
|
Mr Richard James William Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Baldwin Avenue, Eastbourne, United Kingdom, BN21 1UP |
Nature of control | : |
|
Mr Gary Stephen Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Robin Close, Eastbourne, United Kingdom, BN23 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Capital | Capital name of class of shares. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Officers | Appoint person secretary company with name date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.