UKBizDB.co.uk

FIRST MILE LIMITED

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

This company is commonly known as First Mile Limited. The company was founded 20 years ago and was given the registration number 04928476. The firm's registered office is in LONDON. You can find them at Screenworks, Highbury Grove, London, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:FIRST MILE LIMITED
Company Number:04928476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Screenworks, Highbury Grove, London, N5 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70-71, Wells Street, London, England, W1T 3QE

Director12 May 2017Active
3 Battledean Road, London, N5 1UX

Director10 October 2003Active
70-71, Wells Street, London, England, W1T 3QE

Director18 June 2019Active
29 Broom Water, Teddington, TW11 9QJ

Secretary20 May 2004Active
Finsbury Business Centre, 40 Bolwing Green Lane, London, EC1R 0NE

Secretary10 October 2003Active
29 Broom Water, Teddington, TW11 9QJ

Director20 May 2004Active
3 Battledean Road, London, N5 1UX

Director02 April 2008Active
29, Broom Water, Teddington, Uk, TW119QJ

Director02 April 2008Active

People with Significant Control

First Mile Group Limited
Notified on:12 May 2017
Status:Active
Country of residence:England
Address:70-71, Wells Street, London, England, W1T 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gcp Iv Gp Llp
Notified on:12 May 2017
Status:Active
Country of residence:England
Address:38 Princes House, Jermyn Street, London, England, SW1Y 6DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Growth Capital Partners Llp
Notified on:12 May 2017
Status:Active
Country of residence:England
Address:38 Suite 1a, Princes House, Jermyn Street, London, England, SW1Y 6DN
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Dr Bruce Victor Bratley
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:22, Highbury Grove, London, England, N5 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Francis Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:29, Broom Water, Teddington, England, TW11 9QJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-19Incorporation

Memorandum articles.

Download
2021-01-13Address

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

Download
2021-01-13Address

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

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.