About

Registered Number: 05214530
Date of Incorporation: 25/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Durham House, 38 Street Lane, Denby, Derbyshire, DE5 8NE,

 

Founded in 2004, 1st Call Appliances Ltd have registered office in Derbyshire. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, Anthony William 08 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
EATON, Karen Elizabeth 08 September 2004 01 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 21 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 February 2013
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 05 September 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
225 - Change of Accounting Reference Date 20 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.