Company number 04641758
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jessica Erin Mandeville as a director on 4 April 2016. The most likely internet sites of FIRST TRADE LIMITED are www.firsttrade.co.uk, and www.first-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. First Trade Limited is a Private Limited Company.
The company registration number is 04641758. First Trade Limited has been working since 20 January 2003.
The present status of the company is Active. The registered address of First Trade Limited is Preston Park House South Road Brighton East Sussex Bn1 6sb. The company`s financial liabilities are £7.81k. It is £-87.74k against last year. The cash in hand is £42.33k. It is £0.6k against last year. And the total assets are £284.63k, which is £-68.4k against last year. FASAN, Kehinde Dolapo is a Director of the company. HOPMEIER, George Alan Richard is a Director of the company. Secretary AUBREY, Jeffrey Harold has been resigned. Secretary HOPMEIER, Charlotte has been resigned. Secretary HOPMEIER, George Alan Richard has been resigned. Secretary PATHAK, Anita has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MANDEVILLE, Jessica Erin has been resigned. Director O'CONNOR, Frances has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
first trade Key Finiance
LIABILITIES
£7.81k
-92%
CASH
£42.33k
+1%
TOTAL ASSETS
£284.63k
-20%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PATHAK, Anita
Resigned: 14 July 2003
Appointed Date: 21 January 2003
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 January 2003
Appointed Date: 20 January 2003
Director
O'CONNOR, Frances
Resigned: 31 October 2007
Appointed Date: 12 December 2006
60 years old
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 January 2003
Appointed Date: 20 January 2003
Persons With Significant Control
FIRST TRADE LIMITED Events
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Termination of appointment of Jessica Erin Mandeville as a director on 4 April 2016
05 Feb 2016
Appointment of Jessica Erin Mandeville as a director on 25 January 2016
05 Feb 2016
Appointment of Kehinde Dolapo Fasan as a director on 25 January 2016
...
... and 52 more events
14 Feb 2003
New director appointed
14 Feb 2003
New secretary appointed
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
20 Jan 2003
Incorporation
14 August 2006
Debenture
Delivered: 1 September 2006
Status: Satisfied
on 11 August 2015
Persons entitled: Cattles Invoice Finance Limited
Description: All specified debts and other debts floating charge the…
2 October 2005
Fixed charge on purchased debts which fail to vest
Delivered: 14 October 2005
Status: Satisfied
on 11 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
22 May 2003
Debenture
Delivered: 10 June 2003
Status: Satisfied
on 11 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…