About

Registered Number: 03260634
Date of Incorporation: 08/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 64 Britannia Way, Lichfield, Staffordshire, WS14 9UY

 

Based in Lichfield, Staffordshire, First Class Technologies Ltd was registered on 08 October 1996, it's status at Companies House is "Active". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Helen Jane 23 February 2001 - 1
HINTON, Richard Neale 13 February 1997 - 1
JUKES, Adrian Peter 17 February 1997 31 December 2002 1
O'BRIEN, Jonathon Christian 23 February 2001 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 October 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 02 October 2017
SH08 - Notice of name or other designation of class of shares 07 November 2016
AA - Annual Accounts 28 October 2016
CS01 - N/A 24 October 2016
AP01 - Appointment of director 15 June 2016
SH01 - Return of Allotment of shares 15 February 2016
SH01 - Return of Allotment of shares 15 February 2016
SH08 - Notice of name or other designation of class of shares 13 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 13 February 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 22 November 2013
AA - Annual Accounts 31 October 2013
MR04 - N/A 08 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 October 2010
AD01 - Change of registered office address 08 October 2010
AA01 - Change of accounting reference date 27 August 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 07 November 2007
123 - Notice of increase in nominal capital 06 November 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 26 November 2004
225 - Change of Accounting Reference Date 05 July 2004
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 12 May 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 12 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 17 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 06 October 1998
363s - Annual Return 03 November 1997
225 - Change of Accounting Reference Date 27 October 1997
395 - Particulars of a mortgage or charge 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
287 - Change in situation or address of Registered Office 27 February 1997
RESOLUTIONS - N/A 19 February 1997
CERTNM - Change of name certificate 19 February 1997
123 - Notice of increase in nominal capital 19 February 1997
NEWINC - New incorporation documents 08 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Fully Satisfied

N/A

Debenture 03 February 2004 Outstanding

N/A

Debenture 04 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.