UKBizDB.co.uk

FIRSTSERVE HOLDINGS LIMITED

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

This company is commonly known as Firstserve Holdings Limited. The company was founded 17 years ago and was given the registration number 05954392. The firm's registered office is in LEEDS. You can find them at C/o Rema Tip Top Holdings, Westland Square, Leeds, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FIRSTSERVE HOLDINGS LIMITED
Company Number:05954392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Rema Tip Top Holdings, Westland Square, Leeds, West Yorkshire, England, LS11 5XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rema Tip Top Holdings, Westland Square, Leeds, England, LS11 5XS

Secretary28 March 2022Active
C/O Rema Tip Top, Westland Square, Leeds, England, LS11 5XS

Director01 April 2019Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, England, LS11 5XS

Director23 November 2017Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, England, LS11 5XS

Director28 March 2022Active
11 Kingscroft Close, Streetly, Sutton Coldfield, B74 2HJ

Secretary03 October 2006Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, England, LS11 5XS

Secretary23 November 2017Active
One Eleven, Edmund Street, Birmingham, B3 2HJ

Corporate Secretary19 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 October 2006Active
Rush Cottage, Main Road, Claybrooke Parva, United Kingdom, LE17 5AE

Director03 October 2006Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, England, LS11 5XS

Director03 October 2006Active
Stock House, Seymour Road, Nuneaton, CV11 4LB

Director20 January 2011Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, England, LS11 5XS

Director23 November 2017Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, England, LS11 5XS

Director03 October 2006Active
C/O Rema Tip Top Holdings, Westland Square, Leeds, England, LS11 5XS

Director03 October 2006Active

People with Significant Control

Rema Tip Top Holdings Uk Limited
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:Rema Tip Top Uk Limited, Westland Square, Leeds, England, LS11 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Toplamp (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adams Way, Springfield Business Park, Alcester, United Kingdom, B49 6PU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Resolution

Resolution.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.