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.
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 |
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 |
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 |