Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTASSIST SERVICES HOLDINGS LIMITED
Company Information for

FIRSTASSIST SERVICES HOLDINGS LIMITED

4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF,
Company Registration Number
06022635
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Firstassist Services Holdings Ltd
FIRSTASSIST SERVICES HOLDINGS LIMITED was founded on 2006-12-07 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Firstassist Services Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRSTASSIST SERVICES HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR PARK GATE
161-163 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AF
Other companies in SW1P
 
Filing Information
Company Number 06022635
Company ID Number 06022635
Date formed 2006-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:03:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTASSIST SERVICES HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of FIRSTASSIST SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DOUGLAS WARNER
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY OTTO BRUNJES
Director 2016-01-19 2017-09-05
ROBERT COLIN GOODALL
Director 2016-07-25 2017-09-05
MARK CHRISTOPHER STIRRUP
Director 2016-07-25 2017-04-03
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2010-09-29 2016-01-19
NICOLAS NORMAN BEDFORD
Director 2014-07-11 2016-01-19
CAPITA CORPORATE DIRECTOR LIMITED
Director 2010-09-29 2016-01-19
JAMES D'ARCY VINCENT
Director 2014-06-20 2016-01-19
PETER MARK FRANKLIN
Director 2013-06-10 2014-07-11
ANTHONY NICHOLAS GREATOREX
Director 2014-02-03 2014-06-20
RICHARD JOHN SHEARER
Director 2010-09-29 2014-03-28
STEPHEN SHARP
Director 2010-09-29 2014-02-03
DAVID WILLIAM CRAWFORD
Director 2013-08-30 2013-12-06
ANDREW GEORGE PARKER
Director 2010-09-29 2011-10-13
ALAN NEIL RAMSAY DAVIDSON
Company Secretary 2008-04-02 2010-09-29
ARTHUR DAVID CHESSELLS
Director 2006-12-29 2010-09-29
ALAN NEIL RAMSAY DAVIDSON
Director 2007-08-01 2010-09-29
IAN SPARKS
Director 2007-03-01 2010-09-29
CATHERINE ALISON WALL
Director 2007-02-01 2010-09-29
TIMOTHY ANDREW ABLETT
Director 2006-12-29 2009-12-31
FRANCES MARY FIRMIN
Company Secretary 2006-12-29 2008-04-02
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-12-07 2007-06-01
RODNEY PENNINGTON BAKER BATES
Director 2006-12-29 2007-03-30
OWEN JOHN CLARKE
Director 2006-12-29 2007-03-30
SWAGATAM MUKERJI
Director 2006-12-07 2007-03-30
MARTIN RICHARD TOTTY
Director 2006-12-29 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOUGLAS WARNER PREMIER MEDICAL 17 LIMITED Director 2017-09-04 CURRENT 2016-08-19 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 16 LIMITED Director 2017-09-04 CURRENT 2016-08-19 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 25 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 29 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 18 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 22 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 19 LIMITED Director 2017-09-04 CURRENT 2016-08-19 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 27 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 20 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 31 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 24 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 21 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 23 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 28 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 26 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 30 LIMITED Director 2017-09-04 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN DOUGLAS WARNER FIRSTASSIST SERVICES GROUP LIMITED Director 2017-09-04 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN DOUGLAS WARNER I M REPORTING LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL HOLDINGS LIMITED Director 2017-09-04 CURRENT 2001-10-10 Active
JOHN DOUGLAS WARNER PREMIER MEDICAL 8 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 9 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 7 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 2 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 5 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 12 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 10 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PERSONAL INJURY MEDICAL SERVICES LIMITED Director 2017-09-04 CURRENT 1994-12-12 Active - Proposal to Strike off
JOHN DOUGLAS WARNER KURO HEALTHCARE LIMITED Director 2017-09-04 CURRENT 2004-09-23 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PRINCIPLE MEDICAL SERVICES LTD Director 2017-09-04 CURRENT 2005-01-28 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 6 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 4 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER MEDICO LEGAL REPORTING LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 1 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 3 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER PREMIER MEDICAL 11 LIMITED Director 2017-09-04 CURRENT 2016-02-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-24Application to strike the company off the register
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-02-28Change of details for Premier Medical Holdings Limited as a person with significant control on 2017-06-06
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-16CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-03-05PSC05Change of details for Oval (1673) Limited as a person with significant control on 2021-02-23
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060226350001
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODALL
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BRUNJES
2017-09-11PSC02Notification of Oval (1673) Limited as a person with significant control on 2017-06-06
2017-09-11PSC07CESSATION OF CAPITA MEDICAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER STIRRUP
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED DR ROBERT COLIN GOODALL
2016-09-01AP01DIRECTOR APPOINTED MARK CHRISTOPHER STIRRUP
2016-08-12AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060226350001
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2016-01-20AP01DIRECTOR APPOINTED MR HENRY OTTO BRUNJES
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM 17 Rochester Row London SW1P 1QT
2016-01-20TM02Termination of appointment of Capita Group Secretary Limited on 2016-01-19
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0130/09/15 FULL LIST
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS NORMAN BEDFORD / 20/08/2014
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0130/09/14 FULL LIST
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22AP01DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREATOREX
2014-07-07AP01DIRECTOR APPOINTED JAMES D'ARCY VINCENT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2014-02-07AP01DIRECTOR APPOINTED MR ANTHONY NICHOLAS GREATOREX
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAWFORD
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013
2013-10-15AR0130/09/13 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-12AP01DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD
2013-06-17AP01DIRECTOR APPOINTED PETER MARK FRANKLIN
2012-10-26AR0130/09/12 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 2.00
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 13/12/11
2011-12-21RES13REDUCTION OF SHARE PREMIUM ACCOUNT 13/12/2011
2011-12-21RES06REDUCE ISSUED CAPITAL 13/12/2011
2011-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2011-10-26AR0130/09/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 29/09/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0131/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE PARKER / 23/12/2010
2010-11-09AP01DIRECTOR APPOINTED MR STEPHEN SHARP
2010-10-13SH0129/09/10 STATEMENT OF CAPITAL GBP 1059
2010-10-11RES13CONSOLIDATE SHARES AT 0.01 EACH TO 1059 SHARES 29/09/2010
2010-10-11RES01ADOPT ARTICLES 29/09/2010
2010-10-06SH02CONSOLIDATION 29/09/10
2010-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-01AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEARER
2010-10-01AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPARKS
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIDSON
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHESSELLS
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN DAVIDSON
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALL
2010-09-30AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2010-09-30AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 32 HIGH STREET PURLEY SURREY CR8 2PP
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABLETT
2009-12-15AR0107/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SPARKS / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEIL RAMSAY DAVIDSON / 14/12/2009
2009-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-19190LOCATION OF DEBENTURE REGISTER
2008-12-19353LOCATION OF REGISTER OF MEMBERS
2008-12-16RES13RE.SECT.175(5)(A) 29/09/2008
2008-12-16RES01ADOPT ARTICLES 29/09/2008
2008-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-28123NC INC ALREADY ADJUSTED 05/08/08
2008-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-28RES01ADOPT ARTICLES 05/08/2008
2008-08-2888(2)AD 05/08/08 GBP SI 11040@0.01=110.4 GBP IC 947/1057.4
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aSECRETARY APPOINTED ALAN NEIL RAMSAY DAVIDSON
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRSTASSIST SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRSTASSIST SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FIRSTASSIST SERVICES HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FIRSTASSIST SERVICES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FIRSTASSIST SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTASSIST SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of FIRSTASSIST SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTASSIST SERVICES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FIRSTASSIST SERVICES HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTASSIST SERVICES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTASSIST SERVICES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTASSIST SERVICES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.