Warning: file_put_contents(c/0f786274d396d6ad8d5c74b36b5ee3eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
First Structure Ltd, S1 2JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST STRUCTURE LTD

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

This company is commonly known as First Structure Ltd. The company was founded 12 years ago and was given the registration number 07931954. The firm's registered office is in SHEFFIELD. You can find them at 4th Floor Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FIRST STRUCTURE LTD
Company Number:07931954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 February 2012
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balby Court, Carr Hill, Doncaster, DN4 8DE

Director14 March 2016Active
Balby Court, Carr Hill, Doncaster, England, DN4 8DE

Director01 November 2012Active
Balby Court, Carr Hill, Doncaster, DN4 8DE

Director14 March 2016Active
Balby Court, Carr Hill, Doncaster, England, DN4 8DE

Director01 November 2012Active
4, Union Street, Doncaster, DN1 3AE

Director08 September 2014Active
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director01 February 2012Active

People with Significant Control

Mrs Zita Jessop
Notified on:01 January 2017
Status:Active
Date of birth:June 1955
Nationality:British
Address:4th Floor, Fountain Precinct, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex James Pond
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:4th Floor, Fountain Precinct, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Raeburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:4th Floor, Fountain Precinct, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 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 (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
2024-04-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-01-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-17Insolvency

Liquidation in administration progress report.

Download
2020-11-18Insolvency

Liquidation in administration extension of period.

Download
2020-07-01Insolvency

Liquidation in administration progress report.

Download
2020-02-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-24Insolvency

Liquidation in administration proposals.

Download
2019-12-04Address

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

Download
2019-11-29Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Accounts

Change account reference date company previous extended.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.