UKBizDB.co.uk

FIRST FIVE LIMITED

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

This company is commonly known as First Five Limited. The company was founded 26 years ago and was given the registration number 03434077. The firm's registered office is in NORTHAMPTON. You can find them at 10 Cheyne Walk, , Northampton, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FIRST FIVE LIMITED
Company Number:03434077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:10 Cheyne Walk, Northampton, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Riley Road, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8NN

Secretary17 December 2007Active
4, Riley Road, Telford Way Industrial Estate, Kettering, United Kingdom, NN16 8NN

Director01 December 1997Active
3 Weaver Close, Kettering, NN16 9NN

Secretary01 December 1997Active
3 Weaver Close, Kettering, NN16 9NN

Secretary04 November 1997Active
43a Russell Street, Kettering, NN16 0EL

Secretary11 December 1998Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary15 September 1997Active
55, Dillon Drive, Collingwood, Ontario, Canada, L9Y 4S5

Director11 December 1998Active
7 Thompson Way, Kettering, NN15 7EJ

Director04 November 1997Active
20 Billing Road, Brafield On The Green, Northampton, NN7 1BL

Director29 January 1999Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director15 September 1997Active

People with Significant Control

Mr Graham John Davey
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:10, Cheyne Walk, Northampton, NN1 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Davey
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:10, Cheyne Walk, Northampton, NN1 5PT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Mortgage

Mortgage satisfy charge full.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Officers

Termination director company with name.

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.