Company Information for 1ST CALL TECHNOLOGIES LTD
Unit 11 Moorgate Croft Business Centre, South Grove, Rotherham, SOUTH YORKSHIRE, S60 2DH,
|
Company Registration Number
05734726
Private Limited Company
Active |
Company Name | |
---|---|
1ST CALL TECHNOLOGIES LTD | |
Legal Registered Office | |
Unit 11 Moorgate Croft Business Centre South Grove Rotherham SOUTH YORKSHIRE S60 2DH Other companies in S60 | |
Company Number | 05734726 | |
---|---|---|
Company ID Number | 05734726 | |
Date formed | 2006-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-10 | |
Return next due | 2025-03-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-16 12:25:33 |
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 |
---|---|---|
CAROLINE TRACY MCLAREN |
||
DALE WILCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE TRACY MCLAREN on 2015-05-31 | |
CH01 | Director's details changed for Dale Wilcock on 2015-05-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/15 FROM Unit 13 Moorgate Business Centre South Grove Rotherham South Yorkshire S60 2DH | |
LATEST SOC | 14/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dale Wilcock on 2013-12-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE TRACY MCLAREN on 2013-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM Tap Cottage Mill Lane Dronfield Sheffield Derbyshire S18 2XL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE WILCOCK / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 29 HILCREST DRIVE SHEFFIELD S35 0JJ | |
88(2)R | AD 08/03/06--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
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 1ST CALL TECHNOLOGIES LTD
1ST CALL TECHNOLOGIES LTD owns 1 domain names.
1stcalltechnologies.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |