Company NameFirst Accountancy Business Accountants Ltd.
Company StatusActive
Company Number04404358
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Previous NameFirst Accountancy Systems Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rosalie Dawn Chapman
StatusCurrent
Appointed22 June 2023(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address52a High Street
Beighton
Sheffield
S20 1ED
Director NameMs Rebecca Iris Chapman
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(21 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
S20 1ED
Director NameMr Daniel Edward Oxley
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(21 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
S20 1ED
Director NameMrs Rosalie Dawn Chapman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(21 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
S20 1ED
Director NameMr John Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 4 months (resigned 26 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Secretary NameRosalie Dawn Chapman
NationalityBritish
StatusResigned
Appointed14 April 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2015)
RoleSecretary
Correspondence Address27 The Hawthornes
Sheffield
South Yorkshire
S20 1WA
Director NameMr John Carter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
S20 1ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitefirstaccountancy.com
Email address[email protected]
Telephone0114 2880775
Telephone regionSheffield

Location

Registered Address52a High Street
Beighton
Sheffield
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Chapman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
30 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
14 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 May 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
11 December 2015Termination of appointment of Rosalie Dawn Chapman as a secretary on 31 March 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Termination of appointment of Rosalie Dawn Chapman as a secretary on 31 March 2015 (1 page)
5 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
13 February 2015Company name changed first accountancy systems LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
13 February 2015Company name changed first accountancy systems LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
12 February 2015Change of name notice (2 pages)
12 February 2015Change of name notice (2 pages)
2 February 2015Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA to 52a High Street Beighton Sheffield S20 1ED on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA to 52a High Street Beighton Sheffield S20 1ED on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 27 the Hawthornes Beighton Sheffield S20 1WA to 52a High Street Beighton Sheffield S20 1ED on 2 February 2015 (1 page)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Return made up to 26/03/08; full list of members (3 pages)
2 May 2008Return made up to 26/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 26/03/07; full list of members (2 pages)
27 April 2007Return made up to 26/03/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 26/03/06; full list of members (2 pages)
16 October 2006Return made up to 26/03/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 May 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 March 2004Return made up to 26/03/04; full list of members (6 pages)
19 March 2004Return made up to 26/03/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 April 2003Return made up to 26/03/03; full list of members (6 pages)
14 April 2003Return made up to 26/03/03; full list of members (6 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
26 March 2002Incorporation (9 pages)
26 March 2002Incorporation (9 pages)