UKBizDB.co.uk

FIRST SIGNS LIMITED

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

This company is commonly known as First Signs Limited. The company was founded 43 years ago and was given the registration number 01512102. The firm's registered office is in NELSON. You can find them at 13 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FIRST SIGNS LIMITED
Company Number:01512102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1980
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:13 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Kirby Road, Lomeshaye Industrial Estate, Nelson, BB9 6RS

Director09 July 2020Active
25 Grove Street, Barrowford, Nelson, BB9 8PW

Secretary-Active
13, Kirby Road, Lomeshaye Industrial Estate, Nelson, BB9 6RS

Director07 May 2014Active
16, St. Annes Drive, Fence, Burnley, England, BB12 9DY

Director-Active

People with Significant Control

Mr Moshe Dovid Leitner
Notified on:09 July 2020
Status:Active
Date of birth:May 1979
Nationality:British
Address:13, Kirby Road, Nelson, BB9 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
J Fay Holdings Limited
Notified on:15 January 2020
Status:Active
Country of residence:England
Address:1, Bond Street, Colne, England, BB8 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Jeremy Fay
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:13 Kirby Road, Lomeshaye Industrial Estate, Nelson, United Kingdom, BB9 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Change account reference date company previous extended.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.