UKBizDB.co.uk

FIRST CALL PARTNERS LIMITED

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

This company is commonly known as First Call Partners Limited. The company was founded 7 years ago and was given the registration number 10751194. The firm's registered office is in BIGGLESWADE. You can find them at Brigham House, 93 High Street, Biggleswade, Bedfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FIRST CALL PARTNERS LIMITED
Company Number:10751194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Brigham House, 93 High Street, Biggleswade, Bedfordshire, England, SG18 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Coppetts Road, London, United Kingdom, N10 1JY

Director03 May 2017Active
45 Station Road, Welham Green, United Kingdom, AL9 7PF

Director01 September 2017Active
Brigham House, High Street, Biggleswade, United Kingdom, SG18 0LD

Director31 May 2019Active
Old School House, Woodborough, United Kingdom, SN9 5PL

Director03 May 2017Active

People with Significant Control

Mr Mark Andrew White
Notified on:01 September 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:45 Station Road, Welham Green, United Kingdom, AL9 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Smith
Notified on:03 May 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Old School House, Woodborough, United Kingdom, SN9 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mcclean
Notified on:03 May 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:28 Coppetts Road, London, United Kingdom, N10 1JY
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 (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
2024-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-18Incorporation

Memorandum articles.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Capital

Second filing capital allotment shares.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Capital

Capital allotment shares.

Download
2018-11-14Address

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

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Capital

Capital allotment shares.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.