UKBizDB.co.uk

FIRST INDUSTRIES LIMITED

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

This company is commonly known as First Industries Limited. The company was founded 23 years ago and was given the registration number 04180130. The firm's registered office is in STREET ENGLEFIELD GREEN EGHAM. You can find them at Castle House, 69-70 Victoria Street, Street Englefield Green Egham, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FIRST INDUSTRIES LIMITED
Company Number:04180130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Castle House, 69-70 Victoria Street, Street Englefield Green Egham, Surrey, TW20 0QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guardswell House, Brockenhurst Road, South Ascot, SL5 9HA

Secretary04 February 2008Active
1 Broadpool Cottages, Windsor Road, Ascot, England, SL5 7LW

Director29 September 2021Active
Guardswell House, Brockenhurst Road, South Ascot, SL5 9HA

Director04 February 2008Active
Guardswell House, Brockenhurst Road, Ascot, England, SL5 9HA

Director29 September 2021Active
10 Sidbury Close, Sunningdale, SL5 0PD

Secretary15 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 March 2001Active
6 Barrington Grange, Harrison Close, Powick, WR2 4QD

Director15 March 2001Active
10 Sidbury Close, Sunningdale, SL5 0PD

Director15 March 2001Active
Winagins, Ascot Road, Holyport, Maidenhead, England, SL6 3LA

Director01 April 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 March 2001Active

People with Significant Control

Mr Momin Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Castle House, Street Englefield Green Egham, TW20 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Amar Sheikh
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Castle House, Street Englefield Green Egham, TW20 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type small.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Officers

Change person director company with change date.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.