UKBizDB.co.uk

FIRST TRACE HEATING DIRECT LIMITED

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

This company is commonly known as First Trace Heating Direct Limited. The company was founded 26 years ago and was given the registration number 03492441. The firm's registered office is in PRESTON. You can find them at C/o Moore & Smalley Richard, House, Winckley Square, Preston, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:FIRST TRACE HEATING DIRECT LIMITED
Company Number:03492441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:C/o Moore & Smalley Richard, House, Winckley Square, Preston, Lancashire, PR1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moore & Smalley Richard, House, Winckley Square, Preston, PR1 3HP

Director25 June 2014Active
C/O Moore & Smalley Richard, House, Winckley Square, Preston, PR1 3HP

Secretary25 May 2006Active
Clinkers Cinder Lane, Woodplumpton, Preston, PR4 0TH

Secretary14 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 January 1998Active
C/O Moore & Smalley Richard, House, Winckley Square, Preston, PR1 3HP

Director14 January 1998Active
4 Pasture Grove, Whalley, Clitheroe, BB7 9SJ

Director11 November 1999Active
20 Warren Close, Elmswell, Bury St Edmunds, IP30 9OS

Director14 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 January 1998Active

People with Significant Control

First Trace Group Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Richard House, Winckley Square, Preston, England, PR1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rufus Montague Thomas Dunne
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:C/O Moore & Smalley Richard, Preston, PR1 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Jill Dunne
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:C/O Moore & Smalley Richard, Preston, PR1 3HP
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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.