UKBizDB.co.uk

FIRST IN BRUSSELS LTD

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

This company is commonly known as First In Brussels Ltd. The company was founded 22 years ago and was given the registration number 04265942. The firm's registered office is in SUFFOLK. You can find them at 152 Westerfield Road, Ipswich, Suffolk, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FIRST IN BRUSSELS LTD
Company Number:04265942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2001
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:152 Westerfield Road, Ipswich, Suffolk, IP4 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152 Westerfield Road, Ipswich, IP4 3AF

Director07 August 2001Active
2h, Glamorgan Road, Hampton Wick, Kingston Upon Thames, England, KT1 4HP

Director14 November 2016Active
152 Westerfield Road, Ipswich, Suffolk, IP4 3AF

Director14 November 2016Active
109, Arlington Road, London, England, NW1 7ET

Director14 November 2016Active
Lodge Offie, Sandy Lane, Coddenham, Ipswich, England, IP6 9QB

Director02 January 2013Active
152 Westerfield Road, Ipswich, Suffolk, IP4 3AF

Secretary08 February 2010Active
Stanway Green Farm, Worlingworth, Woodbridge, IP13 7NZ

Secretary07 August 2001Active
Jacks Farmhouse, Jacks Lane, Combs, Stowmarket, England, IP14 2NQ

Secretary03 February 2012Active
3, Kipling Drive, Towcester, England, NN12 6QY

Director14 November 2016Active
3 Kipling Drive, Towcester, NN12 6QY

Director16 May 2005Active
Stanway Green Farm, Worlingworth, Woodbridge, IP13 7NZ

Director07 August 2001Active
1 Lings Field, Kettleburgh, Woodbridge, IP13 7JY

Director07 August 2001Active

People with Significant Control

Mr Michael William Fogden
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:1, Marston Road, Thame, England, OX9 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Ernest Barker
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:152, Westerfield Road, Ipswich, England, IP4 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hector Thomas Wykes-Sneyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:United Kingdom
Country of residence:England
Address:The Lodge, Sandy Lane, Ipswich, England, IP6 9QW
Nature of control:
  • 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 (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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-10Dissolution

Dissolution application strike off company.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Resolution

Resolution.

Download
2017-04-24Capital

Capital allotment shares.

Download
2017-02-16Incorporation

Memorandum articles.

Download
2017-02-16Resolution

Resolution.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.