UKBizDB.co.uk

FIRST STEPS GRIMSBY LIMITED

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

This company is commonly known as First Steps Grimsby Limited. The company was founded 21 years ago and was given the registration number 04689692. The firm's registered office is in GRIMSBY. You can find them at The Ice House, Victor Street, Grimsby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST STEPS GRIMSBY LIMITED
Company Number:04689692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Ice House, Victor Street, Grimsby, United Kingdom, DN32 7QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ice House, Victor Street, Grimsby, United Kingdom, DN32 7QN

Secretary24 June 2009Active
The Ice House, Victor Street, Grimsby, United Kingdom, DN32 7QN

Director24 June 2009Active
The Ice House, Victor Street, Grimsby, United Kingdom, DN32 7QN

Director24 June 2009Active
3 Highfield Avenue, Immingham, DN40 1NQ

Secretary01 September 2003Active
28 Margaret Street, Immingham, DN40 1JY

Secretary07 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 March 2003Active
182 Lovett Street, Cleethorpes, DN35 7EA

Director07 March 2003Active
409 Pelham Road, Immingham, DN40 1NJ

Director01 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 March 2003Active

People with Significant Control

Hayley Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:The Ice House, Victor Street, Grimsby, England, DN32 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lisa Dennison
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:The Ice House, Victor Street, Grimsby, United Kingdom, DN32 7QN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Address

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

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Address

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

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person secretary company with change date.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-12Officers

Change person director company with change date.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.