Company number 04510753
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
GBP 2
. The most likely internet sites of FIRST FORMAT BUILDING SERVICES LIMITED are www.firstformatbuildingservices.co.uk, and www.first-format-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. First Format Building Services Limited is a Private Limited Company.
The company registration number is 04510753. First Format Building Services Limited has been working since 14 August 2002.
The present status of the company is Active. The registered address of First Format Building Services Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £2.13k. It is £0.18k against last year. The cash in hand is £8.73k. It is £7.82k against last year. And the total assets are £17.73k, which is £4.71k against last year. PP SECRETARIES LIMITED is a Secretary of the company. JONES, Mark Joseph is a Director of the company. Nominee Secretary PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED has been resigned. Nominee Director CLAYDON, Susan has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
first format building services Key Finiance
LIABILITIES
£2.13k
+9%
CASH
£8.73k
+862%
TOTAL ASSETS
£17.73k
+36%
All Financial Figures
Current Directors
Secretary
PP SECRETARIES LIMITED
Appointed Date: 14 August 2003
Resigned Directors
Nominee Secretary
PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002
Nominee Director
CLAYDON, Susan
Resigned: 14 August 2002
Appointed Date: 14 August 2002
74 years old
Persons With Significant Control
Mr Mark Joseph Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Leisha Christine Stevenson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FIRST FORMAT BUILDING SERVICES LIMITED Events
22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
28 Aug 2015
Director's details changed for Mark Joseph Jones on 14 August 2015
18 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 33 more events
11 Nov 2003
Director resigned
11 Nov 2003
New director appointed
11 Nov 2003
New secretary appointed
11 Nov 2003
Return made up to 14/08/03; full list of members
-
363(288) ‐
Director resigned
14 Aug 2002
Incorporation