UKBizDB.co.uk

FIRST STEP HOMES (SOUTH WEST) LIMITED

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

This company is commonly known as First Step Homes (south West) Limited. The company was founded 18 years ago and was given the registration number 05550424. The firm's registered office is in TRURO. You can find them at The Old Carriage Works, Moresk Road, Truro, Cornwall. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FIRST STEP HOMES (SOUTH WEST) LIMITED
Company Number:05550424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Old Carriage Works, Moresk Road, Truro, Cornwall, United Kingdom, TR1 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Penwinnick Close, St Agnes, Truro, England, TR5 0NZ

Director15 November 2012Active
Woodcroft, 3 Stoke Park Road, Stoke Bishop, Bristol, BS9 1LE

Secretary31 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 2005Active
Wancourt Cottages, High Street, Iron Acton, Bristol, BS37 9UQ

Director05 September 2005Active
Cleevehead, Old Coach Road, Cross, Axbridge, BS26 2EG

Director01 September 2009Active
Woodcroft, 3 Stoke Park Road, Stoke Bishop, Bristol, BS9 1LE

Director05 September 2005Active
Rosewood House, 1 Goonown, St. Agnes, TR5 0UT

Director01 December 2010Active
Pewsey House, ., Porthkea, Truro, England, TR3 6AL

Director31 October 2009Active
The Barn, ., Higher Boskerris, Carbis Bay, St. Ives, England, TR26 2SR

Director31 October 2009Active
523, Bath Road, Brislington, Bristol, England, BS4 3LB

Director26 March 2008Active
Jacaranda, Bay Road, Trevone, Padstow, PL28 8QZ

Director31 August 2005Active
Flat 2, Parklands, 17 Tyndalls Park Road Clifton, Bristol, Great Britain, BS8 1PQ

Director05 September 2005Active

People with Significant Control

Mr Walter Louis Farndon Broadbent
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Cleevehead, Old Coach Road, Axbridge, England, BS26 2EG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Derek Alan Coyle
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:2 Penwinnick Close, St Agnes, Truro, England, TR5 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2021-09-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-05-18Address

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

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2017-01-17Capital

Capital cancellation shares.

Download
2017-01-17Capital

Capital return purchase own shares.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Capital

Capital cancellation shares.

Download
2016-06-02Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.