This company is commonly known as It First Ltd. The company was founded 27 years ago and was given the registration number 03222864. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Focus House, Ham Road, Shoreham-by-sea, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | IT FIRST LTD |
---|---|---|
Company Number | : | 03222864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 05 December 2018 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 05 December 2018 | Active |
3 Maple Close, Horsham, RH12 4EZ | Secretary | 09 October 2002 | Active |
3 Maple Close, Horsham, RH12 4EZ | Secretary | 19 May 1997 | Active |
38 Castle Rise, Ridgewood, Uckfield, TN22 5UN | Secretary | 27 September 2002 | Active |
Ashcroft, 30 Silverdale Road, Burgess Hill, RH15 0EF | Secretary | 10 July 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 10 July 1996 | Active |
42 Brittany Road, Hove, BN3 4PB | Director | 01 October 1999 | Active |
331 Dyke Road, Brighton, BN3 6TE | Director | 10 July 2001 | Active |
4 Valley Drive, Withdean, Brighton, BN1 5FA | Director | 01 October 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 10 July 1996 | Active |
Ashcroft, 30 Silverdale Road, Burgess Hill, RH15 0EF | Director | 10 July 1996 | Active |
40 Raleigh Crescent, Goring By Sea, BN12 6EE | Director | 30 October 2007 | Active |
Focus 4 U Ltd | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA |
Nature of control | : |
|
Response Holdings Limited | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA |
Nature of control | : |
|
Mr Paul Goldsmith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Americas House, Burgess Hill, RH15 9QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-25 | Accounts | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-08-25 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Resolution | Resolution. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Address | Change sail address company with old address new address. | Download |
2021-07-23 | Address | Move registers to registered office company with new address. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Address | Move registers to sail company with new address. | Download |
2020-09-09 | Address | Change sail address company with new address. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.