This company is commonly known as First Commissioning Services Limited. The company was founded 15 years ago and was given the registration number 06726223. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 71129 - Other engineering activities.
Name | : | FIRST COMMISSIONING SERVICES LIMITED |
---|---|---|
Company Number | : | 06726223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, Surrey, GU9 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faversham House, Old Hall Road, Bromborough, United Kingdom, CH62 3NX | Director | 24 September 2009 | Active |
Faversham House, Old Hall Road, Bromborough, United Kingdom, CH62 3NX | Director | 20 February 2009 | Active |
Faversham House, Old Hall Road, Bromborough, United Kingdom, CH62 3NX | Director | 24 September 2009 | Active |
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GB 11 ZZ | Corporate Secretary | 23 May 2012 | Active |
40, Craven Street, Charing Cross, London, England, WC2N 5NG | Corporate Secretary | 16 October 2008 | Active |
2 Pine Tree Lodge, Montagu Gardens, Gilbraltar, Gibraltar, | Director | 16 October 2008 | Active |
P.O. Box 170, 2nd Floor Yellowman Sons Building, Off Old Airport Road, Grand Turk, Turks & Caicos Islands, | Corporate Nominee Director | 16 October 2008 | Active |
Mr Nicholas Calvin Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Faversham House, Old Hall Road, Bromborough, United Kingdom, CH62 3NX |
Nature of control | : |
|
Mr Michael Frederick Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | The White House, Greenalls Avenue, Stockton Heath, WA4 6HL |
Nature of control | : |
|
Mr Lee Daniel Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Faversham House, Old Hall Road, Bromborough, United Kingdom, CH62 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Capital | Capital name of class of shares. | Download |
2023-11-06 | Incorporation | Memorandum articles. | Download |
2023-10-27 | Resolution | Resolution. | Download |
2023-08-14 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.