Company number 03034691
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address THE CHALET, CHURCH HILL, KINGSWEAR, DARTMOUTH DEVON, UNITED KINGDOM, TQ6 0BX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Benjamin George Norris as a director on 29 June 2016. The most likely internet sites of FIRST ENTERPRISES GB LIMITED are www.firstenterprisesgb.co.uk, and www.first-enterprises-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. First Enterprises Gb Limited is a Private Limited Company.
The company registration number is 03034691. First Enterprises Gb Limited has been working since 17 March 1995.
The present status of the company is Active. The registered address of First Enterprises Gb Limited is The Chalet Church Hill Kingswear Dartmouth Devon United Kingdom Tq6 0bx. The company`s financial liabilities are £207.98k. It is £3.14k against last year. The cash in hand is £11.47k. It is £-0.04k against last year. And the total assets are £283.57k, which is £13.33k against last year. WEBBER, Gary Courtenay is a Director of the company. Secretary BOTHAM, Richard William Lord has been resigned. Secretary TOOTELL, Simon Roy has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HAWKINS, Jonathan Denis has been resigned. Director NORRIS, Benjamin George has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
first enterprises gb Key Finiance
LIABILITIES
£207.98k
+1%
CASH
£11.47k
-1%
TOTAL ASSETS
£283.57k
+4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 March 1995
Appointed Date: 17 March 1995
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 March 1995
Appointed Date: 17 March 1995
Persons With Significant Control
Gary Webber
Notified on: 1 March 2017
Nature of control: Ownership of shares – 75% or more
FIRST ENTERPRISES GB LIMITED Events
12 Mar 2017
Confirmation statement made on 5 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Termination of appointment of Benjamin George Norris as a director on 29 June 2016
08 Jun 2016
Registered office address changed from The Chalet Church Hill Kingswear Dartmouth Devon TQ6 0BX to The Chalet Church Hill Kingswear Dartmouth Devon TQ6 0BX on 8 June 2016
23 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
...
... and 54 more events
09 Apr 1995
Accounting reference date notified as 31/03
06 Apr 1995
Director resigned;new director appointed
06 Apr 1995
Secretary resigned;new secretary appointed
06 Apr 1995
Registered office changed on 06/04/95 from: 372 old street london EC1V 9LT