GROUP FIRST LTD - COLCHESTER
Company Profile | Company Filings |
Overview
GROUP FIRST LTD is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
GROUP FIRST LTD was incorporated 17 years ago on 09/11/2006 and has the registered number: 05993875. The accounts status is FULL and accounts are next due on 31/12/2023.
GROUP FIRST LTD was incorporated 17 years ago on 09/11/2006 and has the registered number: 05993875. The accounts status is FULL and accounts are next due on 31/12/2023.
GROUP FIRST LTD - COLCHESTER
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
STROVER HOUSE
COLCHESTER
ESSEX
CO3 3ES
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ELMS PRICE MASTON GROUP LIMITED (until 05/01/2010)
ELMS PRICE MASTON GROUP LIMITED (until 05/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN BUSH | Aug 1967 | British | Director | 2006-11-09 | CURRENT |
MR SIMON DAVID EMBLEY | Oct 1960 | British | Director | 2023-01-12 | CURRENT |
MR JONATHAN PEARSON ROUND | Feb 1964 | British | Director | 2016-02-18 UNTIL 2021-12-16 | RESIGNED |
MR STEPHEN JAMES PARTRIDGE | Jan 1977 | British | Director | 2006-11-09 UNTIL 2022-01-19 | RESIGNED |
MR JAMES CHARLES MCAULEY | May 1954 | British | Director | 2016-02-18 UNTIL 2021-09-01 | RESIGNED |
PAUL RUSSELL MASTON | Apr 1960 | British | Director | 2006-11-09 UNTIL 2019-02-15 | RESIGNED |
MR ADRIAN STUART GILL | Jul 1967 | British | Director | 2016-02-18 UNTIL 2016-12-31 | RESIGNED |
MR ANDREW WILLIAM DEEKS | Mar 1981 | British | Director | 2021-09-20 UNTIL 2023-01-12 | RESIGNED |
MR IAN BUSH | Secretary | 2013-10-10 UNTIL 2016-02-18 | RESIGNED | ||
MRS CAROLE COVERDALE | Dec 1948 | British | Director | 2006-11-09 UNTIL 2016-02-18 | RESIGNED |
MRS HELEN ELIZABETH BUCK | Apr 1960 | British | Director | 2017-02-28 UNTIL 2021-09-01 | RESIGNED |
PETER BISSET | Jul 1982 | British | Director | 2021-09-20 UNTIL 2023-01-12 | RESIGNED |
SAPNA BEDI FITZGERALD | Secretary | 2016-02-18 UNTIL 2023-01-12 | RESIGNED | ||
MRS CAROLE COVERDALE | Dec 1948 | British | Secretary | 2006-11-09 UNTIL 2013-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pivotal Growth Limited | 2023-01-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Your-Move.Co.Uk Ltd | 2016-04-06 - 2023-01-12 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Russell Maston | 2016-04-06 - 2019-07-18 | 4/1960 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - GROUP FIRST LTD | 2016-10-01 | 31-12-2015 | £1,634,176 Cash £710,384 equity |