Company NameFirst Step Sports Limited
DirectorJames Moore
Company StatusActive
Company Number06866257
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr James Moore
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG8 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMiss Rochelle Ross-Goulding
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Lisset Close
Leconfiled
Beverley
East Yorkshire
HU17 7LF

Contact

Websitefirststepskills.co.uk

Location

Registered AddressG8 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

100 at £1James Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,241
Cash£23,007
Current Liabilities£107,689

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

15 December 2022Delivered on: 16 December 2022
Persons entitled:
Business & Enterprise Finance LTD
Npif Yhtv Microfinance LP

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets. Contains negative pledge.
Outstanding
28 July 2015Delivered on: 30 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 February 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
19 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 July 2015Registration of charge 068662570001, created on 28 July 2015 (18 pages)
30 July 2015Registration of charge 068662570001, created on 28 July 2015 (18 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 June 2014Registered office address changed from 132 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 132 Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL on 20 June 2014 (1 page)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr James Moore on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr James Moore on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 September 2011Registered office address changed from 35-37 Frances Street Scunthorpe North Lincolnshire DN15 6NS United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 35-37 Frances Street Scunthorpe North Lincolnshire DN15 6NS United Kingdom on 19 September 2011 (1 page)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 January 2010Registered office address changed from 35-37 Frances Street Scunthorpe North Lincolnshire DN15 6NS United Kingdom on 1 January 2010 (1 page)
1 January 2010Registered office address changed from 35-37 Frances Street Scunthorpe North Lincolnshire DN15 6NS United Kingdom on 1 January 2010 (1 page)
1 January 2010Registered office address changed from 35-37 Frances Street Scunthorpe North Lincolnshire DN15 6NS United Kingdom on 1 January 2010 (1 page)
14 December 2009Termination of appointment of Rochelle Ross-Goulding as a director (1 page)
14 December 2009Termination of appointment of Rochelle Ross-Goulding as a director (1 page)
26 May 2009Director's change of particulars / james moore / 20/05/2009 (2 pages)
26 May 2009Director's change of particulars / james moore / 20/05/2009 (2 pages)
26 May 2009Director's change of particulars / rochelle ross-goulding / 20/05/2009 (2 pages)
26 May 2009Director's change of particulars / rochelle ross-goulding / 20/05/2009 (2 pages)
22 April 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
22 April 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
1 April 2009Incorporation (19 pages)
1 April 2009Incorporation (19 pages)