1ST FOUNDATIONS LTD
DERBY CZECH CHARM LIMITED

Hellopages » Derbyshire » Derby » DE24 8JY

Company number 05070908
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address 18 ST. CHRISTOPHERS WAY, PRIDE PARK, DERBY, DE24 8JY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of 1ST FOUNDATIONS LTD are www.1stfoundations.co.uk, and www.1st-foundations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.3 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Foundations Ltd is a Private Limited Company. The company registration number is 05070908. 1st Foundations Ltd has been working since 11 March 2004. The present status of the company is Active. The registered address of 1st Foundations Ltd is 18 St Christophers Way Pride Park Derby De24 8jy. The company`s financial liabilities are £46.49k. It is £-17.22k against last year. The cash in hand is £56.03k. It is £-78.65k against last year. And the total assets are £208.76k, which is £-116.16k against last year. BODDEY, Karen Ann is a Secretary of the company. FITZHUGH, Anthony is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


1st foundations Key Finiance

LIABILITIES £46.49k
-28%
CASH £56.03k
-59%
TOTAL ASSETS £208.76k
-36%
All Financial Figures

Current Directors

Secretary
BODDEY, Karen Ann
Appointed Date: 30 March 2004

Director
FITZHUGH, Anthony
Appointed Date: 30 March 2004
65 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 30 March 2004
Appointed Date: 11 March 2004

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 30 March 2004
Appointed Date: 11 March 2004

Persons With Significant Control

Mr Anthony Fitzhugh
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

1ST FOUNDATIONS LTD Events

29 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

26 Feb 2016
Registration of charge 050709080004, created on 19 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 30 more events
02 Aug 2004
New secretary appointed
28 Jul 2004
Company name changed czech charm LIMITED\certificate issued on 28/07/04
13 Apr 2004
Secretary resigned
13 Apr 2004
Director resigned
11 Mar 2004
Incorporation

1ST FOUNDATIONS LTD Charges

19 February 2016
Charge code 0507 0908 0004
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Joseph Alfred Douglas Mills
Description: Freehold property known as manners avenue, manners…
15 January 2014
Charge code 0507 0908 0003
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to north east of hallam fields road ilkeston…
15 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 3 hallam fields road, ilkeston, derbyshire all plant…
15 December 2010
Mortgage debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…