UKBizDB.co.uk

FIRSTCALL 247 LIMITED

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

This company is commonly known as Firstcall 247 Limited. The company was founded 5 years ago and was given the registration number 11742620. The firm's registered office is in NOTTINGHAM. You can find them at 44 Brinkhill Crescent, , Nottingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FIRSTCALL 247 LIMITED
Company Number:11742620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:44 Brinkhill Crescent, Nottingham, England, NG11 8GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-15, Toll Bar House, 1 Derby Road, Nottingham, England, DE7 5FH

Director10 January 2019Active
Regus Express, Hilton Hotel, Milton Street, Nottingham, England, NG1 3PZ

Director16 September 2019Active
44, Brinkhill Crescent, Nottingham, England, NG11 8GN

Director04 February 2020Active
44, Brinkhill Crescent, Nottingham, England, NG11 8GN

Director04 February 2020Active
Regus Express, Hilton Hotel, Milton Street, Nottingham, England, NG1 3PZ

Director25 May 2019Active
Regus Express, Hilton Hotel, Milton Street, Nottingham, England, NG1 3PZ

Director18 March 2019Active
44, Brinkhill Crescent, Nottingham, United Kingdom, NG11 8GN

Director28 December 2018Active

People with Significant Control

Mr Simon Varughese
Notified on:10 January 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:14-15, Toll Bar House, Nottingham, England, DE7 5FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Princy Simon
Notified on:28 December 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:44, Brinkhill Crescent, Nottingham, United Kingdom, NG11 8GN
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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Address

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

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Address

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

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Officers

Termination director company with name termination date.

Download
2019-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.