1ST CALLCOM LIMITED
SHEFFIELD 1ST CALL.COM LIMITED 1ST CALL.COMM LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 3WY

Company number 03929440
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address STROWGER HOUSE, RAVENSHORN WAY RENISHAW, SHEFFIELD, DERBYSHIRE, S21 3WY
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 1ST CALLCOM LIMITED are www.1stcallcom.co.uk, and www.1st-callcom.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eight months. 1st Callcom Limited is a Private Limited Company. The company registration number is 03929440. 1st Callcom Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of 1st Callcom Limited is Strowger House Ravenshorn Way Renishaw Sheffield Derbyshire S21 3wy. The company`s financial liabilities are £269.78k. It is £-81.89k against last year. The cash in hand is £0.8k. It is £-10.1k against last year. And the total assets are £383.38k, which is £74.45k against last year. ELLINGHAM, Andrew Stephen is a Secretary of the company. CLARKE, Alan Robert is a Director of the company. ELLINGHAM, Andrew Stephen is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary CLARKE, Fay has been resigned. Secretary ROBINSON, Nigel Cayton has been resigned. Secretary ROBINSON, Nigel Cayton has been resigned. Secretary TURNER, Jonathan Peter has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ROBINSON, Nigel Cayton has been resigned. Director TURNER, Jonathan Peter has been resigned. The company operates in "Wired telecommunications activities".


1st callcom Key Finiance

LIABILITIES £269.78k
-24%
CASH £0.8k
-93%
TOTAL ASSETS £383.38k
+24%
All Financial Figures

Current Directors

Secretary
ELLINGHAM, Andrew Stephen
Appointed Date: 25 September 2007

Director
CLARKE, Alan Robert
Appointed Date: 01 December 2000
63 years old

Director
ELLINGHAM, Andrew Stephen
Appointed Date: 25 September 2007
57 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 01 December 2000
Appointed Date: 21 February 2000

Secretary
CLARKE, Fay
Resigned: 15 February 2002
Appointed Date: 01 December 2000

Secretary
ROBINSON, Nigel Cayton
Resigned: 25 September 2007
Appointed Date: 02 March 2007

Secretary
ROBINSON, Nigel Cayton
Resigned: 31 October 2005
Appointed Date: 15 February 2002

Secretary
TURNER, Jonathan Peter
Resigned: 10 February 2007
Appointed Date: 01 November 2005

Nominee Director
AR NOMINEES LIMITED
Resigned: 01 December 2000
Appointed Date: 21 February 2000

Director
ROBINSON, Nigel Cayton
Resigned: 01 October 2005
Appointed Date: 15 February 2002
68 years old

Director
TURNER, Jonathan Peter
Resigned: 10 February 2007
Appointed Date: 16 January 2006
51 years old

Persons With Significant Control

Mr Alan Robert Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

1ST CALLCOM LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 500

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
05 Jan 2001
Registered office changed on 05/01/01 from: 12-14 saint mary's street newport salop TF10 7AB
05 Jan 2001
New secretary appointed
05 Jan 2001
New director appointed
01 Mar 2000
Company name changed 1ST call.comm LIMITED\certificate issued on 02/03/00
21 Feb 2000
Incorporation

1ST CALLCOM LIMITED Charges

29 October 2007
Debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2007
Guarantee & debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Debenture
Delivered: 10 September 2003
Status: Satisfied on 16 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…