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.
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 | : |
|
Registered Address | : | Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 14 July 2011 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 18 August 2022 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 07 June 2013 | Active |
82 Haven Road, Poole, BH13 7LZ | Secretary | 28 January 2002 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Secretary | 02 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 January 2002 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 January 2002 | Active |
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS | Director | 28 January 2002 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 16 May 2012 | Active |
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX | Director | 31 May 2007 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 01 April 2014 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 07 June 2013 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 24 August 2009 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Director | 16 December 2010 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 31 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Accounts | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2024-01-15 | Other | Legacy. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Address | Move registers to registered office company with new address. | Download |
2023-04-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-19 | Capital | Legacy. | Download |
2023-04-19 | Insolvency | Legacy. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-11 | Change of name | Certificate change of name company. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Accounts | Legacy. | Download |
2022-07-14 | Other | Legacy. | Download |
2022-07-14 | Other | Legacy. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.