UKBizDB.co.uk

FIRST TRADE LIMITED

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

This company is commonly known as First Trade Limited. The company was founded 21 years ago and was given the registration number 04641758. The firm's registered office is in EAST SUSSEX. You can find them at Preston Park House, South Road, Brighton, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST TRADE LIMITED
Company Number:04641758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director21 January 2003Active
95 Valiant House, Vicarage Crescent, London, SW11 3LX

Secretary14 July 2003Active
9 Wheatley Close, Hendon, London, NW4 4LG

Secretary31 October 2007Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Secretary13 December 2006Active
42 Corbidge Court, Glaisher Street, London, SE8 3ES

Secretary21 January 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary20 January 2003Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director25 July 2017Active
Preston Park House, South Road, Brighton, BN1 6SB

Director25 January 2016Active
Preston Park House, South Road, Brighton, BN1 6SB

Director25 January 2016Active
8 Greenwood Lane, Hampton Hill, TW12 1QT

Director12 December 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director20 January 2003Active

People with Significant Control

Mr George Alan Richard Hopmeier
Notified on:29 June 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-21Insolvency

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

Download
2023-02-17Insolvency

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

Download
2021-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-22Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.