FIRSTPOST HOMES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS7 0BJ

Company number 02275214
Status Active
Incorporation Date 7 July 1988
Company Type Private Limited Company
Address 28 CANNOCK ROAD, BURNTWOOD, STAFFORDSHIRE, WS7 0BJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Evelyn Sheila Thompson as a secretary on 31 July 2016; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of FIRSTPOST HOMES LIMITED are www.firstposthomes.co.uk, and www.firstpost-homes.co.uk. The predicted number of employees is 360 to 370. The company’s age is thirty-seven years and three months. Firstpost Homes Limited is a Private Limited Company. The company registration number is 02275214. Firstpost Homes Limited has been working since 07 July 1988. The present status of the company is Active. The registered address of Firstpost Homes Limited is 28 Cannock Road Burntwood Staffordshire Ws7 0bj. The company`s financial liabilities are £9888.24k. It is £376.53k against last year. The cash in hand is £1171.53k. It is £-2041.33k against last year. And the total assets are £10954.56k, which is £394.12k against last year. HALE, Geoffrey Leonard Alfred is a Director of the company. HALE, Marie is a Director of the company. Secretary THOMPSON, Evelyn Sheila has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


firstpost homes Key Finiance

LIABILITIES £9888.24k
+3%
CASH £1171.53k
-64%
TOTAL ASSETS £10954.56k
+3%
All Financial Figures

Current Directors

Director

Director
HALE, Marie
Appointed Date: 07 January 1993
73 years old

Resigned Directors

Secretary
THOMPSON, Evelyn Sheila
Resigned: 31 July 2016

Persons With Significant Control

Mr Geoffrey Leonard Alfred Hale
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marie Hale
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRSTPOST HOMES LIMITED Events

07 Dec 2016
Termination of appointment of Evelyn Sheila Thompson as a secretary on 31 July 2016
06 Dec 2016
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 7 July 2016 with updates
11 Mar 2016
Accounts for a small company made up to 31 July 2015
15 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,200

...
... and 104 more events
15 Sep 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1988
Registered office changed on 26/08/88 from: 1/3 leonard street london EC2A 4AQ

26 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1988
Incorporation

FIRSTPOST HOMES LIMITED Charges

6 May 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 30 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 land at stafford road weston stafford t/no SF301063 by…
25 March 2009
Legal charge
Delivered: 26 March 2009
Status: Satisfied on 30 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 the woodlands lichfield staffordshire t/no SF224430; any…
1 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 29 October 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Park house 68A (formerly land adjoining number 70) new…
9 July 2008
Legal charge
Delivered: 11 July 2008
Status: Satisfied on 25 June 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 2A brownsfield road lichfield staffordshire by way of fixed…
2 April 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 29 April 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 8 tutbury close, heath hayes, hawkes green, cannock, staffs…
4 March 2008
Legal charge
Delivered: 6 March 2008
Status: Satisfied on 29 April 2009
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land at 8 vicarage lane & lane to the rear of 52…
23 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 3 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of high green brewood…
1 August 1996
Legal charge
Delivered: 7 August 1996
Status: Satisfied on 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land forming part of stonewall…
21 December 1994
Legal charge
Delivered: 6 January 1995
Status: Satisfied on 9 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land swan close longdon staffordshire. By way of fixed…
2 December 1994
Legal charge
Delivered: 7 December 1994
Status: Satisfied on 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 64 station road great wyrley south…
20 September 1993
Debenture
Delivered: 24 September 1993
Status: Satisfied on 8 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 20 August 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of land fronting millbrook drive shenstone stafford…
13 March 1992
Legal charge
Delivered: 30 March 1992
Status: Satisfied on 9 June 1993
Persons entitled: Friel Homes Limited
Description: Two parcels of f/h land off church road burntwood staffs…
13 March 1992
Mortgage debenture
Delivered: 30 March 1992
Status: Satisfied on 9 June 1993
Persons entitled: Frielhomes Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 1992
Debenture
Delivered: 28 March 1992
Status: Satisfied on 9 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1989
Mortgage
Delivered: 31 August 1989
Status: Satisfied on 7 December 1993
Persons entitled: Gary Walter Stanfield
Description: All that piece or parcel of land having a frontage to…
25 August 1989
Mortgage
Delivered: 31 August 1989
Status: Satisfied on 18 June 1992
Persons entitled: Gary Walter Stanfield
Description: All that piece or parcel of land having a frontage to…
14 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 18 June 1992
Persons entitled: Heart of England Building Society
Description: All that piece of parcel of land fronting to meg lane…