UKBizDB.co.uk

FIRSTCOMM RECRUITMENT LTD

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

This company is commonly known as Firstcomm Recruitment Ltd. The company was founded 18 years ago and was given the registration number 05506858. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 19 Park Road, , Lytham St. Annes, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:FIRSTCOMM RECRUITMENT LTD
Company Number:05506858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:19 Park Road, Lytham St. Annes, England, FY8 1PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Park Road, Lytham St. Annes, England, FY8 1PW

Secretary20 December 2007Active
19, Park Road, Lytham St. Annes, England, FY8 1PW

Director26 September 2005Active
19 Forest Road, Loughton, IG10 1EB

Secretary03 August 2005Active
7 Link Road, Stoneygate, Leicester, LE2 3RA

Secretary03 August 2005Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary13 July 2005Active
Third Floor, 89 Fleet Street, London, EC4Y 1DH

Corporate Secretary01 June 2007Active
1 Albert Road, Bunny, Nottingham, NG11 6QE

Director03 August 2005Active
The Old Barn, Westgate, Clifton, HD6 4HJ

Director03 August 2005Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director13 July 2005Active

People with Significant Control

Mrs Joanna Dawson-Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:86, St. Patricks Road South, Lytham St. Annes, United Kingdom, FY8 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Dawson-Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:86, St. Patricks Road South, Lytham St. Annes, United Kingdom, FY8 1JW
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 (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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Address

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

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-07-07Officers

Change person secretary company with change date.

Download
2016-07-07Officers

Change person director company with change date.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Officers

Change person director company with change date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.