About

Registered Number: 02817451
Date of Incorporation: 13/05/1993 (31 years ago)
Company Status: Active
Registered Address: 6 Sherwood Rise, Nottingham, NG7 6JF,

 

First Enterprise Business Agency was founded on 13 May 1993 and has its registered office in Nottingham, it's status at Companies House is "Active". We do not know the number of employees at First Enterprise Business Agency. The current directors of this business are listed as Charles, Grace Claudette, Charlesworth, Terry Alan, Choonara, Ahmed, Choudhry, Azad, Ho, Jimmy Honkin, Jalloh, Sullaiman, Johal, Amrik Singh, Khan, Afzal, Redfern, Ian John, Senior, John Haydn, Snell, Malcolm David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Grace Claudette 21 June 1993 06 March 2003 1
CHARLESWORTH, Terry Alan 28 April 1997 29 September 1997 1
CHOONARA, Ahmed 13 June 2001 07 November 2002 1
CHOUDHRY, Azad 13 May 1993 30 June 1995 1
HO, Jimmy Honkin 01 April 2007 04 August 2009 1
JALLOH, Sullaiman 13 May 1993 13 June 2001 1
JOHAL, Amrik Singh 27 October 1998 20 December 1999 1
KHAN, Afzal 29 November 1994 13 June 2001 1
REDFERN, Ian John 06 January 1994 30 April 1996 1
SENIOR, John Haydn 22 February 2000 13 June 2001 1
SNELL, Malcolm David 29 September 1997 16 September 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 27 May 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 May 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 16 May 2017
AUD - Auditor's letter of resignation 08 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 12 November 2015
MR04 - N/A 26 June 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
AA - Annual Accounts 28 December 2014
AUD - Auditor's letter of resignation 10 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 16 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AA - Annual Accounts 27 December 2012
MISC - Miscellaneous document 25 June 2012
AR01 - Annual Return 15 May 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 25 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 09 January 2010
AP01 - Appointment of director 08 November 2009
AP01 - Appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 28 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
AA - Annual Accounts 21 January 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 14 July 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
395 - Particulars of a mortgage or charge 22 March 1997
AA - Annual Accounts 20 January 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 29 June 1995
288 - N/A 20 February 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 June 1994
363s - Annual Return 28 June 1994
288 - N/A 13 September 1993
288 - N/A 06 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1993
NEWINC - New incorporation documents 13 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2012 Outstanding

N/A

Charge of deposit 08 December 2006 Fully Satisfied

N/A

Legal mortgage 18 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.