Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director Name | Mr Andrew Marcel Velvin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(9 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Farndale Road Knaresborough North Yorkshire HG5 0NY |
Director Name | Mark Granger |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Saint Leonards Oval Harrogate North Yorkshire HG2 8NT |
Secretary Name | Mark Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Saint Leonards Oval Harrogate North Yorkshire HG2 8NT |
Website | first-4-it.co.uk |
---|
Registered Address | The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | People First Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,177 |
Cash | £5,242 |
Current Liabilities | £68,278 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 April 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 May 2013 | Termination of appointment of Mark Granger as a director (1 page) |
24 May 2013 | Termination of appointment of Mark Granger as a director (1 page) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Termination of appointment of Mark Granger as a secretary (1 page) |
9 April 2013 | Termination of appointment of Mark Granger as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Andrew Velvin on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew Velvin on 30 March 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: sceptre house 1 hornbeam square north harrogate north yorkshire HG2 8PB (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: sceptre house 1 hornbeam square north harrogate north yorkshire HG2 8PB (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Ad 05/04/04--------- £ si 99@1 (3 pages) |
21 October 2005 | Ad 05/04/04--------- £ si 99@1 (3 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 92 station parade harrogate north yorkshire HG1 1HQ (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 92 station parade harrogate north yorkshire HG1 1HQ (1 page) |
22 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
28 March 2003 | Incorporation (24 pages) |
28 March 2003 | Incorporation (24 pages) |