Company Information for FIRSTCHARM TRANSACTIONS LIMITED
THE STUDIO, 54 BATCHWOOD DRIVE, ST. ALBANS, HERTS, AL3 5SB,
|
Company Registration Number
05561706
Private Limited Company
Active |
Company Name | |
---|---|
FIRSTCHARM TRANSACTIONS LIMITED | |
Legal Registered Office | |
THE STUDIO 54 BATCHWOOD DRIVE ST. ALBANS HERTS AL3 5SB Other companies in PE29 | |
Company Number | 05561706 | |
---|---|---|
Company ID Number | 05561706 | |
Date formed | 2005-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB876120816 |
Last Datalog update: | 2024-03-06 09:28:39 |
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 |
---|---|---|
DAVID ROBERT MALLYON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ELIZABETH JORDON |
Company Secretary | ||
JULIE ELIZABETH JORDAN |
Director | ||
DAVID ROBERT MALLYON |
Company Secretary | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES | |
Previous accounting period extended from 30/04/22 TO 31/08/22 | ||
AA01 | Previous accounting period extended from 30/04/22 TO 31/08/22 | |
AP01 | DIRECTOR APPOINTED MRS HAYLEY BARRATT | |
SH01 | 01/05/22 STATEMENT OF CAPITAL GBP 4001 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES | |
CH01 | Director's details changed for David Robert Mallyon on 2021-07-12 | |
SH01 | 21/05/21 STATEMENT OF CAPITAL GBP 4000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055617060002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 3900 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 3900 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Julie Elizabeth Jordon on 2015-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH JORDAN | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 3900 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 3900 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Julie Elizabeth Jordon as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MALLYON | |
CH03 | Secretary's details changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH JORDAN / 28/01/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MALLYON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH JORDAN / 01/09/2010 | |
AR01 | 13/09/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/01/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: TEMPLE HOUSE, 20 HOLYWELL ROW, LONDON, EC2A 4XH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
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 FIRSTCHARM TRANSACTIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FIRSTCHARM TRANSACTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39232100 | Sacks and bags, incl. cones, of polymers of ethylene |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |