FIRSTDIRECT MOTOR COMPANY LTD

35 Grafton Way, London, W1T 5DB, England
StatusACTIVE
Company No.11243647
CategoryPrivate Limited Company
Incorporated09 Mar 2018
Age6 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

FIRSTDIRECT MOTOR COMPANY LTD is an active private limited company with number 11243647. It was incorporated 6 years, 2 months, 24 days ago, on 09 March 2018. The company address is 35 Grafton Way, London, W1T 5DB, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-25

Psc name: Paul Patrick George Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-25

Officer name: Mr Paul Patrick George Fletcher

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-25

Psc name: Mr Lee Hallett

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Patrick George Fletcher

Cessation date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Paul Patrick George Fletcher

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Lee Hallett

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-06

Psc name: Mr Lee Hallett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-29

Psc name: Paul Patrick George Fletcher

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Hallett

Change date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Patrick George Fletcher

Appointment date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-29

New address: 35 Grafton Way London W1T 5DB

Old address: C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH

Old address: 72 Central Avenue Waltham Cross EN8 7JJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELE HOWITT LIMITED

CONINGSBY HOUSE,HORNSEA,HU18 1BL

Number:04966872
Status:ACTIVE
Category:Private Limited Company

BOHORUN & CO LTD

6 HOWLEY PARK BUSINESS VILLAGE,LEEDS,LS27 0BZ

Number:04585335
Status:ACTIVE
Category:Private Limited Company

CHANGE AND PROGRESS CONSULTING LIMITED

4 SHIRESHEAD CLOSE,READING,RG30 2GP

Number:11371840
Status:ACTIVE
Category:Private Limited Company

CODFORD BUILDERS LIMITED

65A BOREHAM ROAD,WILTSHIRE,BA12 9JX

Number:01083669
Status:ACTIVE
Category:Private Limited Company

JAN'S METAL WORKS LTD

9 CHAPEL STREET,POULTON-LE-FYLDE,FY6 7BQ

Number:10895999
Status:ACTIVE
Category:Private Limited Company

KESTON COURT RTM COMPANY LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU

Number:08338716
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source