FIRST FIVE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT
Company number 03434077
Status Active
Incorporation Date 15 September 1997
Company Type Private Limited Company
Address 10 CHEYNE WALK, NORTHAMPTON, NN1 5PT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 240 . The most likely internet sites of FIRST FIVE LIMITED are www.firstfive.co.uk, and www.first-five.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. First Five Limited is a Private Limited Company. The company registration number is 03434077. First Five Limited has been working since 15 September 1997. The present status of the company is Active. The registered address of First Five Limited is 10 Cheyne Walk Northampton Nn1 5pt. The company`s financial liabilities are £89.97k. It is £22.36k against last year. And the total assets are £254.54k, which is £31.56k against last year. DAVEY, Alison is a Secretary of the company. DAVEY, Graham John is a Director of the company. Secretary DAVEY, Alison has been resigned. Secretary DAVEY, Graham John has been resigned. Secretary POSHTAR, Janet Margaret has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director DAVEY, Geoffrey Alan has been resigned. Director POSHTAR, Janet Margaret has been resigned. Director THOM, Peter Alexander has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


first five Key Finiance

LIABILITIES £89.97k
+33%
CASH n/a
TOTAL ASSETS £254.54k
+14%
All Financial Figures

Current Directors

Secretary
DAVEY, Alison
Appointed Date: 17 December 2007

Director
DAVEY, Graham John
Appointed Date: 01 December 1997
55 years old

Resigned Directors

Secretary
DAVEY, Alison
Resigned: 11 December 1998
Appointed Date: 01 December 1997

Secretary
DAVEY, Graham John
Resigned: 01 December 1997
Appointed Date: 04 November 1997

Secretary
POSHTAR, Janet Margaret
Resigned: 17 December 2007
Appointed Date: 11 December 1998

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 04 November 1997
Appointed Date: 15 September 1997

Director
DAVEY, Geoffrey Alan
Resigned: 30 June 2014
Appointed Date: 11 December 1998
76 years old

Director
POSHTAR, Janet Margaret
Resigned: 01 December 1997
Appointed Date: 04 November 1997
69 years old

Director
THOM, Peter Alexander
Resigned: 28 September 2001
Appointed Date: 29 January 1999
71 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 04 November 1997
Appointed Date: 15 September 1997

Persons With Significant Control

Mr Graham John Davey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Davey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST FIVE LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 240

12 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 340

19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
11 Nov 1997
New secretary appointed
11 Nov 1997
New director appointed
11 Nov 1997
Registered office changed on 11/11/97 from: soverign house 7 station road kettering northamptonshire NN15 7HH
11 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1997
Incorporation

FIRST FIVE LIMITED Charges

6 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 riley road kettering.
15 October 1998
Rent deposit deed
Delivered: 22 October 1998
Status: Satisfied on 28 January 2015
Persons entitled: Michael John Testler
Description: £1,356.25 (including any interest earned thereon).
17 August 1998
Debenture
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…