Alsager
Stoke-On-Trent
ST7 2EW
Director Name | Mr Steven James Hodgkiss |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mr Steven James Hodgkiss |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mr Dino Vella |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Property Services |
Country of Residence | England |
Correspondence Address | Unit 6 The Courthouse 72 Moorland Road Stoke-On-Trent Staffs ST6 1DY |
Director Name | Mr Simon Mark Richard Powner |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Property Services |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Courthouse 72 Moorland Road Stoke-On-Trent Staffs ST6 1DY |
Secretary Name | Mr Kieran John Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Hazelwood Close Stoke-On-Trent Staffordshire ST6 2PS |
Secretary Name | Mr Simon Mark Richard Powner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2011(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Courthouse 72 Moorland Road Stoke-On-Trent Staffs ST6 1DY |
Director Name | Mr Robert Horton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Website | firstpropertyservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 610546 |
Telephone region | Stoke-on-Trent |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Dino Vella 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon Mark Richard Powner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,247 |
Cash | £40,306 |
Current Liabilities | £44,974 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
15 July 2019 | Termination of appointment of Robert Horton as a director on 10 July 2019 (1 page) |
3 May 2019 | Registered office address changed from Unit 6 the Courthouse 72 Moorland Road Stoke-on-Trent Staffs ST6 1DY to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 3 May 2019 (1 page) |
30 April 2019 | Appointment of Mr Robert Horton as a director on 30 April 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 July 2018 | Cessation of Dino Vella as a person with significant control on 13 July 2018 (1 page) |
18 July 2018 | Cessation of Simon Mark Richard Powner as a person with significant control on 13 July 2018 (1 page) |
18 July 2018 | Notification of Opal Financials Holdings Limited as a person with significant control on 13 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Simon Mark Richard Powner as a secretary on 13 July 2018 (1 page) |
13 July 2018 | Appointment of Mr Carl Malcom Dutton as a director on 13 July 2018 (2 pages) |
13 July 2018 | Appointment of Mr Steven James Hodgkiss as a director on 13 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Simon Mark Richard Powner as a director on 13 July 2018 (1 page) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 November 2017 | Termination of appointment of Dino Vella as a director on 9 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Dino Vella as a director on 9 October 2017 (1 page) |
8 November 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
8 November 2017 | Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page) |
3 July 2017 | Notification of Dino Vella as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
3 July 2017 | Notification of Simon Mark Richard Powner as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
3 July 2017 | Notification of Simon Mark Richard Powner as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Dino Vella as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
18 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Change of share class name or designation (2 pages) |
26 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
12 November 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to Unit 6 the Courthouse 72 Moorland Road Stoke-on-Trent Staffs ST6 1DY on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to Unit 6 the Courthouse 72 Moorland Road Stoke-on-Trent Staffs ST6 1DY on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to Unit 6 the Courthouse 72 Moorland Road Stoke-on-Trent Staffs ST6 1DY on 9 April 2015 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 October 2012 | Appointment of Mr Simon Mark Richard Powner as a secretary (1 page) |
29 October 2012 | Appointment of Mr Simon Mark Richard Powner as a secretary (1 page) |
1 February 2012 | Director's details changed for Mr Dino Vella on 22 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Dino Vella on 22 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr Dino Vella on 11 August 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Dino Vella on 11 August 2011 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 May 2011 | Termination of appointment of Kieran Holdcroft as a secretary (1 page) |
20 May 2011 | Termination of appointment of Kieran Holdcroft as a secretary (1 page) |
10 May 2011 | Secretary's details changed for {officer_name} (1 page) |
10 May 2011 | Registered office address changed from 72a Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 72a Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY on 10 May 2011 (1 page) |
10 May 2011 | Secretary's details changed (1 page) |
10 May 2011 | Secretary's details changed (1 page) |
9 May 2011 | Director's details changed for Mr Dino Vella on 25 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Simon Mark Richard Powner on 25 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Simon Mark Richard Powner on 25 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Dino Vella on 25 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 July 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
28 July 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (3 pages) |
13 April 2010 | Director's details changed for Dino Vella on 14 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Simon Mark Richard Powner on 14 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Kieran John Holdcroft on 14 January 2010 (1 page) |
13 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Kieran John Holdcroft on 14 January 2010 (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Simon Mark Richard Powner on 14 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Dino Vella on 14 January 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 72A moorland road burslem stoke-on-trent staffordshire ST6 1DY (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 72A moorland road burslem stoke-on-trent staffordshire ST6 1DY (1 page) |
14 January 2009 | Incorporation (10 pages) |
14 January 2009 | Incorporation (10 pages) |