UKBizDB.co.uk

FIRST CLASS UK DEVELOPMENTS LIMITED

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

This company is commonly known as First Class Uk Developments Limited. The company was founded 7 years ago and was given the registration number 10582248. The firm's registered office is in BIRMINGHAM. You can find them at Alexander House, 60-61 Tenby Street North, Birmingham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:FIRST CLASS UK DEVELOPMENTS LIMITED
Company Number:10582248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4&5, Era Industiral Estate, Ezekiel Lane, Willenhall, England, WV12 5QU

Director25 January 2017Active
Unit 4&5, Ezekiel Lane, Willenhall, England, WV12 5QU

Director09 January 2020Active
Unit 4&5, Era Industiral Estate, Ezekiel Lane, Willenhall, England, WV12 5QU

Director25 January 2017Active

People with Significant Control

Mr Frederick John Penn
Notified on:09 January 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Unit 4&5, Ezekiel Lane, Willenhall, England, WV12 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Simon Ward
Notified on:25 January 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:10 Littlewood Road, Walsall, United Kingdom, WS6 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Michael Anderson
Notified on:25 January 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 3-7, Victorian Arcade, Walsall, United Kingdom, WS1 1RE
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
2024-01-14Gazette

Gazette dissolved liquidation.

Download
2023-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-27Insolvency

Liquidation disclaimer notice.

Download
2022-12-05Address

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

Download
2022-09-27Address

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

Download
2022-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-10Address

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

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-11Gazette

Gazette filings brought up to date.

Download
2022-02-11Gazette

Gazette filings brought up to date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.