UKBizDB.co.uk

FIRST NATIONAL SERVICES LTD

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

This company is commonly known as First National Services Ltd. The company was founded 26 years ago and was given the registration number 03514177. The firm's registered office is in BRAINTREE. You can find them at Gowers Farm Tumblers Green, Stisted, Braintree, Cm77 8az. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:FIRST NATIONAL SERVICES LTD
Company Number:03514177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Gowers Farm Tumblers Green, Stisted, Braintree, Cm77 8az, CM77 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Wood Shed, Gowers Farm, Tumblers Green, Braintree, England, CM77 8AZ

Secretary20 February 1998Active
Ryes Croft 2 Ryes Cottage, Little Henny, Sudbury, CO10 7EA

Director20 February 1998Active
3, Ellis Road, Worcester, England, WR2 4AH

Director01 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 February 1998Active
65 Fourth Avenue, Chelmsford, CM1 4EZ

Director20 February 1998Active
76 Patching Hall Lane, Chelmsford, CM1 4DB

Director20 February 1998Active

People with Significant Control

Preece Morgan Group Limited
Notified on:09 December 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 2 The Wood Shed, Gowers Farm, Braintree, United Kingdom, CM77 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lindsay Preece
Notified on:30 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:3 Ellis Road, St Johns, Worcester, England, WR2 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Morgan
Notified on:30 June 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Ryes Croft, Little Henny, Nr Sudbury, England, CO10 7EA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts amended with made up date.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-07Incorporation

Memorandum articles.

Download
2022-01-07Resolution

Resolution.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Capital

Second filing capital allotment shares.

Download
2021-12-17Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Capital

Capital name of class of shares.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.