UKBizDB.co.uk

FIRSTFORD LIMITED

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

This company is commonly known as Firstford Limited. The company was founded 40 years ago and was given the registration number 01828919. The firm's registered office is in HORNCHURCH. You can find them at 79 Wingletye Lane, , Hornchurch, Essex. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:FIRSTFORD LIMITED
Company Number:01828919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1984
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:79 Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT

Director10 March 2014Active
79, Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT

Director10 March 2014Active
79, Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT

Secretary-Active
79, Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT

Director-Active
79, Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT

Director-Active

People with Significant Control

Ms Victoria Susan Goldstone
Notified on:07 April 2021
Status:Active
Date of birth:January 1971
Nationality:British
Address:79, Wingletye Lane, Hornchurch, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jane Elizabeth Hawkins
Notified on:07 April 2021
Status:Active
Date of birth:November 1972
Nationality:British
Address:79, Wingletye Lane, Hornchurch, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Phillip Murphy
Notified on:21 February 2019
Status:Active
Date of birth:January 1971
Nationality:British
Address:79, Wingletye Lane, Hornchurch, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Shoesmith
Notified on:21 February 2019
Status:Active
Date of birth:November 1979
Nationality:British
Address:79, Wingletye Lane, Hornchurch, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Shoesmith
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:79, Wingletye Lane, Hornchurch, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Phillip Murphy
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:79, Wingletye Lane, Hornchurch, RM11 3AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.