FIRST CALL INKS LIMITED - BEXHILL-ON-SEA
Company Profile | Company Filings |
Overview
FIRST CALL INKS LIMITED is a Private Limited Company from BEXHILL-ON-SEA UNITED KINGDOM and has the status: Active.
FIRST CALL INKS LIMITED was incorporated 16 years ago on 23/07/2007 and has the registered number: 06320200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
FIRST CALL INKS LIMITED was incorporated 16 years ago on 23/07/2007 and has the registered number: 06320200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
FIRST CALL INKS LIMITED - BEXHILL-ON-SEA
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/07/2022 | 31/03/2024 |
Registered Office
16 COODEN SEA ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN39 4SJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2023 | 06/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LEE LOUISE KENT | Oct 1971 | British | Director | 2023-07-01 | CURRENT |
1ST CALL SECRETERIAL SERVICES | Corporate Secretary | 2007-07-23 UNTIL 2010-10-11 | RESIGNED | ||
MR GARY STEPHEN SMITH | Jan 1953 | British | Director | 2007-07-23 UNTIL 2017-08-01 | RESIGNED |
MR RICHARD JAMES WILLIAM GREEN | Sep 1961 | British | Director | 2007-07-26 UNTIL 2023-08-23 | RESIGNED |
MR NASSER BAHRAMI | Oct 1958 | British | Director | 2007-07-23 UNTIL 2007-08-01 | RESIGNED |
MR RICHARD JAMES WILLIAM GREEN | Secretary | 2010-10-11 UNTIL 2023-06-30 | RESIGNED | ||
MRS CAROL ANN GREEN | Secretary | 2020-05-12 UNTIL 2023-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard James William Green | 2023-09-01 | 9/1961 | United Kingdom East Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Marge Holdings Limited | 2023-09-01 | Bexhill-On-Sea East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Lee Louise Kent | 2023-07-01 | 10/1971 | Bexhill-On-Sea East Sussex | Significant influence or control |
Mr Richard James William Green | 2016-04-06 - 2023-06-30 | 9/1961 | Eastbourne East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gary Stephen Smith | 2016-04-06 - 2022-01-31 | 1/1953 | Eastbourne East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FIRST CALL INKS LIMITED | 2024-03-29 | 30-06-2023 | £29,015 equity |
FIRST_CALL_INKS_LIMITED - Accounts | 2023-02-11 | 31-07-2022 | £78,905 Cash £75,151 equity |
FIRST_CALL_INKS_LIMITED - Accounts | 2022-02-01 | 31-07-2021 | £105,340 Cash £60,105 equity |
FIRST_CALL_INKS_LIMITED - Accounts | 2021-07-17 | 31-07-2020 | £87,794 Cash £30,845 equity |
FIRST_CALL_INKS_LIMITED - Accounts | 2020-07-24 | 31-07-2019 | £30,022 Cash £10,644 equity |
FIRST_CALL_INKS_LIMITED - Accounts | 2019-04-27 | 31-07-2018 | £36,546 Cash £16,405 equity |
FIRST_CALL_INKS_LIMITED - Accounts | 2018-10-13 | 31-07-2017 | £20,375 Cash £-16,749 equity |
Abbreviated Company Accounts - FIRST CALL INKS LIMITED | 2017-05-26 | 31-07-2016 | £3,130 Cash £-11,173 equity |
Abbreviated Company Accounts - FIRST CALL INKS LIMITED | 2016-07-26 | 30-07-2015 | £18,993 Cash £-16,122 equity |
Abbreviated Company Accounts - FIRST CALL INKS LIMITED | 2015-04-30 | 31-07-2014 | £13,793 Cash £-4,774 equity |