This company is commonly known as Teachers First Limited. The company was founded 3 years ago and was given the registration number 12780276. The firm's registered office is in BIRMINGHAM. You can find them at 8 Harborne Road, , Birmingham, . This company's SIC code is 69202 - Bookkeeping activities.
Name | : | TEACHERS FIRST LIMITED |
---|---|---|
Company Number | : | 12780276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2020 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Harborne Road, Birmingham, England, B15 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 23 March 2022 | Active |
8, Harborne Road, Birmingham, England, B15 3AA | Director | 21 May 2021 | Active |
8, Harborne Road, Birmingham, England, B15 3AA | Director | 30 July 2020 | Active |
8, Harborne Road, Birmingham, England, B15 3AA | Director | 30 July 2020 | Active |
8, Harborne Road, Birmingham, England, B15 3AA | Director | 25 January 2021 | Active |
Mr Gary Stephen Redman | ||
Notified on | : | 23 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Mr Alexander Dean Ashton | ||
Notified on | : | 10 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Harborne Road, Birmingham, England, B15 3AA |
Nature of control | : |
|
Mr James Andrew Whelton | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Harborne Road, Birmingham, England, B15 3AA |
Nature of control | : |
|
Mr Lee Stuart Carpenter | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Harborne Road, Birmingham, England, B15 3AA |
Nature of control | : |
|
Mr Dennis Groves | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dallas Burston Polo Club, Stoneythorpe Estate, Southam, England, CV47 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-15 | Resolution | Resolution. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Gazette | Gazette filings brought up to date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Gazette | Gazette filings brought up to date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Gazette | Gazette notice compulsory. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Accounts | Change account reference date company current extended. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.