UKBizDB.co.uk

FIRST CLASS TECHNOLOGIES LIMITED

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

This company is commonly known as First Class Technologies Limited. The company was founded 27 years ago and was given the registration number 03260634. The firm's registered office is in LICHFIELD. You can find them at 64 Britannia Way, , Lichfield, Staffordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FIRST CLASS TECHNOLOGIES LIMITED
Company Number:03260634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:64 Britannia Way, Lichfield, Staffordshire, WS14 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Churchside, Harlaston, Tamworth, B79 9HE

Secretary13 February 1997Active
6 Churchside, Harlaston, Tamworth, B79 9HE

Director23 February 2001Active
6 Churchside, Harlaston, Tamworth, B79 9HE

Director13 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 October 1996Active
15 Birchwood Road, Alfreton, DE55 7HB

Director17 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 October 1996Active
Oast House, Hauling Way, Wiveliscombe, Taunton, England, TA4 2PP

Director06 December 2008Active
4 Foxhill Close, Heath Hayes, Cannock, WS12 5XD

Director17 February 1997Active
3 Sinclair Avenue, Alsager, Stoke On Trent, ST7 2XL

Director23 February 2001Active
64, Britannia Way, Lichfield, WS14 9UY

Director02 February 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 October 1996Active

People with Significant Control

Mr Richard Neale Hinton
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:6, Churchside, Tamworth, England, B79 9HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2016-11-07Capital

Capital name of class of shares.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-02-15Capital

Capital allotment shares.

Download
2016-02-15Capital

Capital allotment shares.

Download
2016-02-13Capital

Capital name of class of shares.

Download
2016-02-13Capital

Capital variation of rights attached to shares.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.