1ST TIER LIMITED - SURREY
Company Profile | Company Filings |
Overview
1ST TIER LIMITED is a Private Limited Company from SURREY and has the status: Active.
1ST TIER LIMITED was incorporated 25 years ago on 23/02/1999 and has the registered number: 03717922. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
1ST TIER LIMITED was incorporated 25 years ago on 23/02/1999 and has the registered number: 03717922. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
1ST TIER LIMITED - SURREY
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
30A STATION WAY CHEAM
SURREY
SM3 8SQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW PAUL WINDETT | May 1967 | British | Director | 2004-04-01 | CURRENT |
SEAN MATTHEW PERCIVAL WINDETT | Jul 1942 | British | Director | 2004-04-01 | CURRENT |
MR SEAN MATTHEW PERCIVAL WINDETT | Secretary | 2021-11-05 | CURRENT | ||
SEAN MATTHEW PERCIVAL WINDETT | Jul 1942 | British | Director | 1999-09-29 UNTIL 2001-08-01 | RESIGNED |
RICHARD WILLIAM WHITE | Mar 1949 | British | Director | 1999-02-23 UNTIL 1999-09-29 | RESIGNED |
MR DAVID ANTHONY VENUS | Sep 1951 | British | Director | 1999-02-23 UNTIL 1999-02-23 | RESIGNED |
MALCOLM CHARLES SUTCLIFFE | Sep 1968 | British | Director | 2001-06-25 UNTIL 2004-05-04 | RESIGNED |
JOHN THOMAS DONNACHIE | Sep 1939 | Director | 2002-03-01 UNTIL 2004-03-31 | RESIGNED | |
ANDREW ROBERT DONNACHIE | Aug 1968 | British | Director | 2001-06-25 UNTIL 2004-03-31 | RESIGNED |
MR GRAHAM WILSON | British | Secretary | 2004-04-20 UNTIL 2021-11-05 | RESIGNED | |
MR GRAHAM WILSON | Jun 1943 | British | Secretary | 1999-02-23 UNTIL 2001-08-01 | RESIGNED |
JOHN THOMAS DONNACHIE | Sep 1939 | Secretary | 2002-03-01 UNTIL 2004-04-20 | RESIGNED | |
DOUGLAS WILLIAM ARMOUR | Oct 1962 | British | Secretary | 1999-02-23 UNTIL 1999-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sean Matthew Percival Windett | 2017-04-01 | 7/1942 | Tadworth Surrey | Ownership of shares 25 to 50 percent |
Mr Matthew Paul Windett | 2017-04-01 | 5/1967 | Cobham Surrey | Ownership of shares 25 to 50 percent |
Mr Sean Matthew Percival Windett | 2016-05-01 | 7/1942 | Tadworth | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
1st Tier Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-21 | 28-02-2023 | £4,143 Cash £-189,849 equity |
1st Tier Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-23 | 28-02-2022 | £178 Cash £-218,647 equity |
1st Tier Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-16 | 28-02-2021 | £1,449 Cash £-209,018 equity |
1st Tier Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 28-02-2020 | £35,255 Cash £-210,413 equity |
Accounts filed on 28-02-2019 | 2019-11-09 | 28-02-2019 | £-223,022 equity |
Accounts filed on 28-02-2018 | 2018-11-22 | 28-02-2018 | £3,002 Cash £-233,541 equity |
Accounts filed on 28-02-2017 | 2017-10-28 | 28-02-2017 | £5,660 Cash £-255,771 equity |
Accounts filed on 28-02-2016 | 2017-01-14 | 28-02-2016 | £14,296 Cash £-270,452 equity |
Accounts filed on 28-02-2015 | 2015-08-15 | 28-02-2015 | £110,759 Cash £-273,619 equity |
1ST TIER LIMITED - Accounts 2014 | 2014-12-16 | 28-02-2014 | £3,892 Cash £-495,138 equity |