UKBizDB.co.uk

FIRSTMARK CONSULTANCY LIMITED

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

This company is commonly known as Firstmark Consultancy Limited. The company was founded 24 years ago and was given the registration number 03861656. The firm's registered office is in OLDBURY. You can find them at Fmc House Britannia Street, Tividale, Oldbury, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FIRSTMARK CONSULTANCY LIMITED
Company Number:03861656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Fmc House Britannia Street, Tividale, Oldbury, West Midlands, England, B69 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Burntree Ind. Est., Groveland Road, Tipton, England, DY4 7UD

Secretary25 October 1999Active
Unit 1a, Burntree Ind. Est., Groveland Road, Tipton, England, DY4 7UD

Director23 July 2015Active
Unit 1a, Burntree Ind. Est., Groveland Road, Tipton, England, DY4 7UD

Director15 April 2009Active
Unit 1a, Burntree Ind. Est., Groveland Road, Tipton, England, DY4 7UD

Director25 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 1999Active

People with Significant Control

Mrs Deborah Kelsey
Notified on:01 January 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Unit 1a, Burntree Ind. Est., Tipton, England, DY4 7UD
Nature of control:
  • Significant influence or control
Mr Benjamin Kelsey
Notified on:01 January 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Unit 1a, Burntree Ind. Est., Tipton, England, DY4 7UD
Nature of control:
  • Significant influence or control
Mr Daniel James Kelsey
Notified on:01 January 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Unit 1a, Burntree Ind. Est., Tipton, England, DY4 7UD
Nature of control:
  • Significant influence or control
Mr James Colin Kelsey
Notified on:19 October 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Unit 1a, Burntree Ind. Est., Tipton, England, DY4 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

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

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Address

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

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.