Company Information for FIRSTACT CONSULTANTS LIMITED
8 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB,
|
Company Registration Number
05384753
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FIRSTACT CONSULTANTS LIMITED | |
Legal Registered Office | |
8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB Other companies in PO6 | |
Company Number | 05384753 | |
---|---|---|
Company ID Number | 05384753 | |
Date formed | 2005-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-08-05 04:17:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KSL COMPANY SECRETARY LIMITED |
||
STEPHEN RANDALL RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE MARIE RICHARDSON |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIKEN COMMERCIAL LIMITED | Company Secretary | 2009-02-02 | CURRENT | 2008-12-09 | Active | |
TRADE SEALANT CONTRACTS LTD. | Company Secretary | 2009-02-01 | CURRENT | 1985-11-19 | Dissolved 2016-01-26 | |
EDGEGUARD SOUTHERN LIMITED | Company Secretary | 2009-02-01 | CURRENT | 1994-03-03 | Dissolved 2016-01-05 | |
TRADE SEALANTS LTD. | Company Secretary | 2009-02-01 | CURRENT | 1992-02-05 | Active | |
THE DEVELOPMENT ACADEMY LIMITED | Company Secretary | 2008-09-05 | CURRENT | 2008-08-04 | Dissolved 2015-01-06 | |
DARE FILMS LTD | Company Secretary | 2008-09-04 | CURRENT | 2005-08-12 | Dissolved 2018-05-29 | |
GOLDWOOD ESTATES LTD | Company Secretary | 2008-08-05 | CURRENT | 2008-08-05 | Dissolved 2014-07-08 | |
ACEL SERVICES LIMITED | Company Secretary | 2008-07-08 | CURRENT | 2008-07-04 | Active - Proposal to Strike off | |
ASH QUALITY SERVICES LIMITED | Company Secretary | 2008-05-19 | CURRENT | 2008-05-15 | Dissolved 2016-07-19 | |
BKTV LTD | Company Secretary | 2008-05-14 | CURRENT | 2002-01-24 | Active - Proposal to Strike off | |
STAFFORD ROW LIMITED | Company Secretary | 2008-05-06 | CURRENT | 2007-05-15 | Dissolved 2015-12-01 | |
CONSULTATION LIMITED | Company Secretary | 2008-04-18 | CURRENT | 1987-09-18 | Active | |
DICE SOLUTIONS LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
BLUE KANGAROO TV LTD | Company Secretary | 2008-03-03 | CURRENT | 2001-02-16 | Dissolved 2013-10-01 | |
PERFICIO HISTORIC MASONRY LTD | Company Secretary | 2008-02-25 | CURRENT | 2008-02-14 | Active - Proposal to Strike off | |
MIRAMAC FILMS LIMITED | Company Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2013-09-24 | |
WATERFRONT ESTATES LIMITED | Company Secretary | 2008-02-07 | CURRENT | 2008-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
PSC04 | Change of details for Stephen Randall Richardson as a person with significant control on 2019-03-21 | |
CH01 | Director's details changed for Stephen Randall Richardson on 2019-03-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Stephen Randall Richardson on 2018-04-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Randall Richardson on 2015-08-24 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Randall Richardson on 2013-01-25 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Randall Richardson on 2011-12-31 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Randall Richardson on 2010-03-08 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KSL COMPANY SECRETARY LIMITED on 2010-03-08 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED KSL COMPANY SECRETARY LIMITED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 1,092 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRSTACT CONSULTANTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1 |
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 1,045 |
Cash Bank In Hand | 2012-04-30 | £ 1,187 |
Cash Bank In Hand | 2011-04-30 | £ 893 |
Current Assets | 2012-05-01 | £ 1,410 |
Current Assets | 2012-04-30 | £ 2,108 |
Current Assets | 2011-04-30 | £ 1,915 |
Debtors | 2012-05-01 | £ 365 |
Debtors | 2012-04-30 | £ 921 |
Debtors | 2011-04-30 | £ 1,022 |
Fixed Assets | 2012-05-01 | £ 350 |
Fixed Assets | 2012-04-30 | £ 525 |
Fixed Assets | 2011-04-30 | £ 300 |
Shareholder Funds | 2012-05-01 | £ 668 |
Shareholder Funds | 2012-04-30 | £ 617 |
Shareholder Funds | 2011-04-30 | £ 59 |
Tangible Fixed Assets | 2012-05-01 | £ 350 |
Tangible Fixed Assets | 2012-04-30 | £ 525 |
Tangible Fixed Assets | 2011-04-30 | £ 300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FIRSTACT CONSULTANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |