1ST SALES LIMITED
WICKHAM ST PAUL

Hellopages » Essex » Braintree » CO9 2PN

Company number 05663146
Status Active
Incorporation Date 28 December 2005
Company Type Private Limited Company
Address 2 GREENWAY COTTAGES, CHURCH ROAD, WICKHAM ST PAUL, ESSEX, CO9 2PN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 50 . The most likely internet sites of 1ST SALES LIMITED are www.1stsales.co.uk, and www.1st-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. 1st Sales Limited is a Private Limited Company. The company registration number is 05663146. 1st Sales Limited has been working since 28 December 2005. The present status of the company is Active. The registered address of 1st Sales Limited is 2 Greenway Cottages Church Road Wickham St Paul Essex Co9 2pn. The company`s financial liabilities are £41.9k. It is £6.49k against last year. The cash in hand is £36.02k. It is £11.79k against last year. And the total assets are £62.31k, which is £5.51k against last year. GARRATT, William is a Director of the company. Secretary BURGESS, Nicola Maria has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


1st sales Key Finiance

LIABILITIES £41.9k
+18%
CASH £36.02k
+48%
TOTAL ASSETS £62.31k
+9%
All Financial Figures

Current Directors

Director
GARRATT, William
Appointed Date: 28 December 2005
78 years old

Resigned Directors

Secretary
BURGESS, Nicola Maria
Resigned: 25 April 2011
Appointed Date: 28 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 December 2005
Appointed Date: 28 December 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 December 2005
Appointed Date: 28 December 2005

Persons With Significant Control

Mr William Garratt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

1ST SALES LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50

07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50

...
... and 22 more events
08 Feb 2006
New secretary appointed
08 Feb 2006
New director appointed
19 Jan 2006
Ad 28/12/05--------- £ si 49@1=49 £ ic 1/50
19 Jan 2006
Accounting reference date extended from 31/12/06 to 31/01/07
28 Dec 2005
Incorporation