Company number 03311369
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address RYEFIELD COURT, 81 JOEL STREET, NORTHWOOD, MIDDLESEX, HA6 1LL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
GBP 60,000
. The most likely internet sites of BUSINESS FIRST PARTNERSHIP LIMITED are www.businessfirstpartnership.co.uk, and www.business-first-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Business First Partnership Limited is a Private Limited Company.
The company registration number is 03311369. Business First Partnership Limited has been working since 03 February 1997.
The present status of the company is Active. The registered address of Business First Partnership Limited is Ryefield Court 81 Joel Street Northwood Middlesex Ha6 1ll. . TAYLOR, Belinda is a Secretary of the company. TAYLOR, Nigel Charles is a Director of the company. Secretary HUNT, Leslie George has been resigned. Director HUNT, Jenny Elizabeth has been resigned. Director SWAN, Ernest William John has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Persons With Significant Control
BUSINESS FIRST PARTNERSHIP LIMITED Events
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 May 2016
18 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
18 Dec 2015
Director's details changed for Nigel Charles Taylor on 18 December 2015
18 Dec 2015
Secretary's details changed for Belinda Taylor on 18 December 2015
...
... and 58 more events
19 Feb 1997
New director appointed
19 Feb 1997
New director appointed
19 Feb 1997
Secretary resigned
19 Feb 1997
Director resigned
03 Feb 1997
Incorporation
15 August 2011
Deed of charge over credit balances
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 December 2004
Rent deposit deed
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Warwick House Nominee 1 Limited and Warwick House Nominee 2 Limited
Description: The deposit of £14,593.50.
14 March 2003
Debenture
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1997
Mortgage debenture
Delivered: 16 July 1997
Status: Satisfied
on 17 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1997
Rental deposit deed
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: Mckay Securities PLC
Description: The rent deposit of £2,000 together with all accrued…