UKBizDB.co.uk

FIRST DIRECTORY LIMITED

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

This company is commonly known as First Directory Limited. The company was founded 24 years ago and was given the registration number 03997702. The firm's registered office is in MALVERN. You can find them at Granta Lodge, 71 Graham Road, Malvern, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST DIRECTORY LIMITED
Company Number:03997702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granta Lodge, 71 Graham Road, Malvern, WR14 2JS

Secretary19 September 2012Active
Granta Lodge, 71 Graham Road, Malvern, WR14 2JS

Director19 May 2000Active
The Old Vicarage, Evancoyd, Presteigne, LD8 2PA

Secretary19 May 2000Active
Granta Lodge, 71 Graham Road, Malvern, WR14 2JS

Secretary15 March 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary19 May 2000Active
The Old Vicarage, Evancoyd, Presteigne, LD8 2PA

Director19 May 2000Active
Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS

Director01 June 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director19 May 2000Active

People with Significant Control

Test1st Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Christopher Simpkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
Nature of control:
  • Significant influence or control
Mr Roland Simpkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-06-23Accounts

Accounts with accounts type micro entity.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.