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.
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 | : |
|
Registered Address | : | Screenworks, Highbury Grove, London, N5 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70-71, Wells Street, London, England, W1T 3QE | Director | 12 May 2017 | Active |
3 Battledean Road, London, N5 1UX | Director | 10 October 2003 | Active |
70-71, Wells Street, London, England, W1T 3QE | Director | 18 June 2019 | Active |
29 Broom Water, Teddington, TW11 9QJ | Secretary | 20 May 2004 | Active |
Finsbury Business Centre, 40 Bolwing Green Lane, London, EC1R 0NE | Secretary | 10 October 2003 | Active |
29 Broom Water, Teddington, TW11 9QJ | Director | 20 May 2004 | Active |
3 Battledean Road, London, N5 1UX | Director | 02 April 2008 | Active |
29, Broom Water, Teddington, Uk, TW119QJ | Director | 02 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2021-01-19 | Incorporation | Memorandum articles. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Capital | Capital allotment shares. | Download |
2017-10-27 | Officers | Change person director company with change date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.