UKBizDB.co.uk

FIRST EQUIPMENT LIMITED

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

This company is commonly known as First Equipment Limited. The company was founded 25 years ago and was given the registration number 03630173. The firm's registered office is in GLOUCESTER. You can find them at Unit 4 Tuffley Park, Lower Tuffley Lane, Gloucester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FIRST EQUIPMENT LIMITED
Company Number:03630173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 4 Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director29 December 2023Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary11 September 1998Active
17 Horseshoe Way, Hempsted, Gloucester, GL2 5GD

Secretary11 September 1998Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director23 November 2021Active
17 Horseshoe Way, Hempsted, Gloucester, GL2 5GD

Director11 September 1998Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director11 September 1998Active
Unit 4 Tuffley Park, Lower Tuffley Lane, Gloucester, GL2 5DE

Director11 September 1998Active
27 Beechwood Road, Portishead, Bristol, BS20 8ER

Director11 September 1998Active

People with Significant Control

Dq Computing Services Limited
Notified on:01 October 2022
Status:Active
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Affinity Partnerships Ltd
Notified on:23 November 2021
Status:Active
Country of residence:England
Address:66 St Peters Avenue, Cleethorpes, England, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Mirfin
Notified on:01 July 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:17, Horseshoe Way, Gloucester, England, GL2 5GD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Karen Mirfin
Notified on:01 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Address

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

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.