UKBizDB.co.uk

FIRST FOR BUSINESS LIMITED

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

This company is commonly known as First For Business Limited. The company was founded 20 years ago and was given the registration number 04837748. The firm's registered office is in VENTNOR. You can find them at Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FIRST FOR BUSINESS LIMITED
Company Number:04837748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 July 2003
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight, PO38 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newington House, Godshill Road, Whitwell, Ventnor, England, PO38 2AG

Secretary03 February 2009Active
Newington House, Godshill Road, Whitwell, Ventnor, England, PO38 2AG

Director18 July 2003Active
10 Turneville Road, London, W14 9PS

Director05 February 2007Active
Yue Cottage 9 Prospect Lane, Englefield Green, TW20 0XB

Secretary18 July 2003Active
Sycamores, The Coombe Streatley, Reading, RG8 9QT

Secretary11 September 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 July 2003Active
2 Providence Cottages, Forest Road, Winkfield Row, Bracknell, RG42 7NR

Director18 July 2003Active
Dapplewood, Ashtead Lane, Godalming, GU7 1SY

Director11 September 2003Active
Merrilands 181 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL

Director18 July 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director18 July 2003Active

People with Significant Control

Mr Raymond Neale Wells
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Newington House, Godshill Road, Ventnor, PO38 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Brame
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Newington House, Godshill Road, Ventnor, PO38 2AG
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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-30Dissolution

Dissolution application strike off company.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Mortgage

Mortgage satisfy charge full.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Officers

Change person director company with change date.

Download
2014-07-21Address

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

Download
2014-07-21Officers

Change person secretary company with change date.

Download
2014-03-20Accounts

Accounts with accounts type total exemption small.

Download
2013-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-07Accounts

Accounts with accounts type total exemption small.

Download
2012-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.