UKBizDB.co.uk

NOTEFIRST LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Millhouse 32-38, East Street, Rochford, Essex, SS4 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 Westbourne Grove, Westcliff On Sea, SS0 9TU

Director29 March 2005Active
10 Collins Way, Eastwood, Leigh On Sea, SS9 5UN

Director28 August 2007Active
29, Osbourne Road, Westcliff On Sea, United Kingdom, SS0 7DW

Director29 March 2005Active
Millhouse 32-38, East Street, Rochford, United Kingdom, SS4 1DB

Corporate Secretary29 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.