FIRST CALL GB LIMITED - MANNINGTREE
Company Profile | Company Filings |
Overview
FIRST CALL GB LIMITED is a Private Limited Company from MANNINGTREE ENGLAND and has the status: Active.
FIRST CALL GB LIMITED was incorporated 21 years ago on 25/07/2002 and has the registered number: 04494431. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
FIRST CALL GB LIMITED was incorporated 21 years ago on 25/07/2002 and has the registered number: 04494431. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
FIRST CALL GB LIMITED - MANNINGTREE
This company is listed in the following categories:
82200 - Activities of call centres
82200 - Activities of call centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
SUITE 3 DAIRY BARN MEWS
MANNINGTREE
ESSEX
CO11 2BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL DALE | Aug 1986 | British | Director | 2007-08-19 | CURRENT |
MISS JENNA DALE | Oct 1989 | British | Director | 2009-12-01 | CURRENT |
MRS JANICE IRENE DALE | May 1955 | British | Director | 2008-10-27 | CURRENT |
MRS JANICE IRENE DALE | May 1955 | British | Secretary | 2008-10-27 | CURRENT |
MR RODERICK DALE | Sep 1954 | British | Director | 2002-07-25 UNTIL 2018-03-25 | RESIGNED |
REPORTACTION LIMITED | Nominee Director | 2002-07-25 UNTIL 2002-07-25 | RESIGNED | ||
1ST CERT FORMATIONS LTD | Nominee Secretary | 2002-07-25 UNTIL 2002-07-25 | RESIGNED | ||
MR PAUL SAGE | Jul 1971 | British | Secretary | 2004-06-14 UNTIL 2008-10-27 | RESIGNED |
JENNIFER AXCELL | Secretary | 2002-07-25 UNTIL 2003-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Janice Irene Dale | 2019-06-06 | 5/1955 | Manningtree Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Roderick Dale | 2018-04-06 | 8/1986 | Manningtree Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Jenna Marie Dale | 2018-04-06 | 10/1989 | Manningtree Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Janice Dale | 2016-07-22 - 2018-04-06 | 5/1955 | Colchester Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Roderick Valentine Nicholas Dale | 2016-07-22 - 2018-03-25 | 9/1954 | Colchester Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
First Call GB Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-15 | 31-07-2023 | £11,983 equity |
First Call GB Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-08 | 31-07-2022 | £7,412 equity |
First Call GB Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-07 | 31-07-2021 | £2,302 equity |
First Call GB Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-13 | 31-07-2020 | £1,760 equity |
First Call GB Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-11 | 31-07-2019 | £43,906 Cash £11,822 equity |
First Call GB Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-08 | 31-07-2018 | £84,574 Cash £24,115 equity |
First Call GB Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-16 | 31-07-2017 | £92,390 Cash £23,348 equity |
First Call GB Ltd Small abbreviated accounts | 2016-12-07 | 31-07-2016 | £22,592 equity |