UKBizDB.co.uk

FIRST COMMISSIONING SERVICES LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faversham House, Old Hall Road, Bromborough, United Kingdom, CH62 3NX

Director24 September 2009Active
Faversham House, Old Hall Road, Bromborough, United Kingdom, CH62 3NX

Director20 February 2009Active
Faversham House, Old Hall Road, Bromborough, United Kingdom, CH62 3NX

Director24 September 2009Active
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GB 11 ZZ

Corporate Secretary23 May 2012Active
40, Craven Street, Charing Cross, London, England, WC2N 5NG

Corporate Secretary16 October 2008Active
2 Pine Tree Lodge, Montagu Gardens, Gilbraltar, Gibraltar,

Director16 October 2008Active
P.O. Box 170, 2nd Floor Yellowman Sons Building, Off Old Airport Road, Grand Turk, Turks & Caicos Islands,

Corporate Nominee Director16 October 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Capital

Capital name of class of shares.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-10-27Resolution

Resolution.

Download
2023-08-14Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.