UKBizDB.co.uk

FIRST CALL INKS LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:477 Seaside, Eastbourne, East Sussex, BN22 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Cooden Sea Road, Bexhill-On-Sea, United Kingdom, TN39 4SJ

Director01 July 2023Active
16 Cooden Sea Road, Bexhill-On-Sea, United Kingdom, TN39 4SJ

Secretary12 May 2020Active
72, Baldwin Avenue, Eastbourne, England, BN21 1UP

Secretary11 October 2010Active
38-40 Leslie Street, Eastbourne, BN22 8JB

Corporate Secretary23 July 2007Active
34 Macmillan Drive, Eastbourne, BN21 1SY

Director23 July 2007Active
16 Cooden Sea Road, Bexhill-On-Sea, United Kingdom, United Kingdom, TN39 4SJ

Director26 July 2007Active
18 Greystone Court, South Street, Eastbourne, BN21 4LP

Director23 July 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Capital

Capital name of class of shares.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Accounts

Change account reference date company previous shortened.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Address

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

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Appoint person secretary company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.