This company is commonly known as Notefirst Limited. The company was founded 19 years ago and was given the registration number 05366072. The firm's registered office is in ROCHFORD. You can find them at Millhouse 32-38, East Street, Rochford, Essex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | NOTEFIRST LIMITED |
---|---|---|
Company Number | : | 05366072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millhouse 32-38, East Street, Rochford, Essex, SS4 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106 Westbourne Grove, Westcliff On Sea, SS0 9TU | Director | 29 March 2005 | Active |
10 Collins Way, Eastwood, Leigh On Sea, SS9 5UN | Director | 28 August 2007 | Active |
29, Osbourne Road, Westcliff On Sea, United Kingdom, SS0 7DW | Director | 29 March 2005 | Active |
Millhouse 32-38, East Street, Rochford, United Kingdom, SS4 1DB | Corporate Secretary | 29 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 February 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 February 2005 | Active |
Mr Shajjad Miah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Osbourne Road, Westcliff On Sea, United Kingdom, SS0 7DW |
Nature of control | : |
|
Mr Syed Wahidul Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 106, Westbourne Grove, Westcliff On Sea, United Kingdom, SS0 9TU |
Nature of control | : |
|
Mr Dilawar Hussain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Millhouse 32-38, East Street, Rochford, SS4 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.