FIRST4TECH LIMITED - EXETER
Company Profile | Company Filings |
Overview
FIRST4TECH LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
FIRST4TECH LIMITED was incorporated 17 years ago on 18/12/2006 and has the registered number: 06032192. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
FIRST4TECH LIMITED was incorporated 17 years ago on 18/12/2006 and has the registered number: 06032192. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
FIRST4TECH LIMITED - EXETER
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ZONE 2 WRENTHAM BUSINESS CENTRE
EXETER
EX4 6NA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BARNCREST NO.227 LIMITED (until 21/02/2007)
BARNCREST NO.227 LIMITED (until 21/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CAMERON LUGG-CARGILL | May 1996 | British | Director | 2021-12-03 | CURRENT |
MR STEPHEN JAMES LUGG | Oct 1972 | British | Director | 2021-12-03 | CURRENT |
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED | Corporate Director | 2006-12-18 UNTIL 2007-03-23 | RESIGNED | ||
FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Corporate Director | 2006-12-18 UNTIL 2007-03-23 | RESIGNED | ||
FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Corporate Secretary | 2006-12-18 UNTIL 2007-03-23 | RESIGNED | ||
SUSAN ANNE VANSTONE | Mar 1972 | British | Director | 2012-10-31 UNTIL 2021-12-03 | RESIGNED |
MR JAMIE STEVEN VANSTONE | Sep 1971 | British | Director | 2012-10-31 UNTIL 2021-12-03 | RESIGNED |
MR KEITH ALFRED CHARLES PYNE | Jun 1949 | British | Director | 2007-03-23 UNTIL 2012-10-31 | RESIGNED |
MRS PAMELA ROSINA BAKER | Nov 1939 | British | Director | 2007-03-23 UNTIL 2012-10-31 | RESIGNED |
MR KEITH ALFRED CHARLES PYNE | Jun 1949 | British | Secretary | 2007-03-23 UNTIL 2012-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Cameron Lugg-Cargill | 2021-12-03 | 5/1996 | Exeter |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Stephen James Lugg | 2021-12-03 | 10/1972 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jamie Steven Vanstone | 2016-04-06 - 2021-12-03 | 9/1971 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
First4tech Limited | 2023-06-02 | 31-03-2023 | £54,289 equity |
First4tech Limited | 2022-12-31 | 31-03-2022 | £943 equity |
FIRST4TECH_LIMITED - Accounts | 2021-05-12 | 31-03-2021 | £120,735 Cash £53,656 equity |
FIRST4TECH_LIMITED - Accounts | 2021-01-28 | 31-03-2020 | £74,575 Cash £33,731 equity |
FIRST4TECH_LIMITED - Accounts | 2019-12-31 | 31-03-2019 | £55,909 Cash £32,292 equity |
FIRST4TECH_LIMITED - Accounts | 2018-10-04 | 31-03-2018 | £66,588 Cash £34,212 equity |
FIRST4TECH_LIMITED - Accounts | 2017-07-15 | 31-03-2017 | £29,444 Cash |
FIRST4TECH_LIMITED - Accounts | 2016-08-13 | 31-03-2016 | £40,370 Cash £25,264 equity |