UKBizDB.co.uk

FIRSTPORT LIMITED

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

This company is commonly known as Firstport Limited. The company was founded 22 years ago and was given the registration number 04352396. The firm's registered office is in NEW MILTON. You can find them at Queensway House, 11 Queensway, New Milton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIRSTPORT LIMITED
Company Number:04352396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary14 July 2011Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director18 August 2022Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director07 June 2013Active
82 Haven Road, Poole, BH13 7LZ

Secretary28 January 2002Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary02 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2002Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director28 January 2002Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Director28 January 2002Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director16 May 2012Active
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX

Director31 May 2007Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director01 April 2014Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director07 June 2013Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Director16 December 2010Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director31 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 2002Active

People with Significant Control

Emeria Res Uk Newco Limited
Notified on:31 May 2023
Status:Active
Country of residence:United Kingdom
Address:Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Drive Topco Limited
Notified on:31 May 2023
Status:Active
Country of residence:United Kingdom
Address:Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Knight Square Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Address

Move registers to registered office company with new address.

Download
2023-04-19Capital

Capital statement capital company with date currency figure.

Download
2023-04-19Capital

Legacy.

Download
2023-04-19Insolvency

Legacy.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-11Change of name

Certificate change of name company.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.