UKBizDB.co.uk

FIRST START HOMES (UK) LIMITED

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

This company is commonly known as First Start Homes (uk) Limited. The company was founded 9 years ago and was given the registration number 09635474. The firm's registered office is in PONTYCLUN. You can find them at Unit 1 Cambrian Industrial Estate, Coedcae Lane, Pontyclun, Rhondda Cycon Taf. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FIRST START HOMES (UK) LIMITED
Company Number:09635474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2015
End of financial year:08 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 1 Cambrian Industrial Estate, Coedcae Lane, Pontyclun, Rhondda Cycon Taf, CF72 9EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Avenida De Valdermarin 57, 28023, Madrid, Spain, 28023

Director01 August 2019Active
1, Coedcae Lane, Unit 1, Cambrian Industrial Estate, Pontyclun, Wales, CF72 9EX

Director26 May 2020Active
Unit 1, Cambrian Industrial Estate, Coedcae Lane, Pontyclun, CF72 9EX

Director11 June 2015Active
Unit 1, Cambrian Industrial Estate, Coedcae Lane, Pontyclun, CF72 9EX

Director01 January 2019Active

People with Significant Control

Purever Industries Uk Ltd
Notified on:01 August 2019
Status:Active
Country of residence:Wales
Address:1, Coedcae Lane, Pontyclun, Wales, CF72 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Purever Ng Sgps S.A
Notified on:01 June 2017
Status:Active
Country of residence:Portugal
Address:Purever, Zona Industrial De Nelas, Apartado 7 3524-909 Nelas, Portugal,
Nature of control:
  • Significant influence or control
Mr Anthony Ponsford
Notified on:01 September 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Wales
Address:Unit 1, Cambrian Industrial Estate West Side, Coedcae Lane, Pontyclun, Wales, CF72 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Luis Filipe Gomes Coelho Borges
Notified on:01 September 2016
Status:Active
Date of birth:April 1954
Nationality:Spanish
Country of residence:Wales
Address:Unit 1, Cambrian Industrial Estate West Side, Coedcae Lane, Pontyclun, Wales, CF72 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Accounts

Change account reference date company current shortened.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-10Accounts

Legacy.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-12Other

Legacy.

Download
2020-11-12Other

Legacy.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.