About

Registered Number: 00886570
Date of Incorporation: 26/08/1966 (58 years and 7 months ago)
Company Status: Active
Registered Address: Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR

 

Having been setup in 1966, First in Service Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Fletcher, Kevin William, Carpenter, Richard Eric, Egmore, Kenneth James Colin, Jenkins, Robert John, Pape, Philip Harold for the organisation in the Companies House registry. We don't currently know the number of employees at First in Service Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Kevin William 01 November 2012 - 1
CARPENTER, Richard Eric 29 October 2014 31 May 2018 1
EGMORE, Kenneth James Colin N/A 30 November 2000 1
JENKINS, Robert John N/A 12 June 2009 1
PAPE, Philip Harold N/A 02 March 2007 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 12 September 2019
AA01 - Change of accounting reference date 03 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 January 2019
AA01 - Change of accounting reference date 03 September 2018
TM01 - Termination of appointment of director 26 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 26 January 2017
SH03 - Return of purchase of own shares 17 October 2016
RESOLUTIONS - N/A 29 September 2016
SH06 - Notice of cancellation of shares 29 September 2016
AA - Annual Accounts 01 September 2016
MR01 - N/A 11 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 October 2013
SH03 - Return of purchase of own shares 14 August 2013
RESOLUTIONS - N/A 02 August 2013
SH06 - Notice of cancellation of shares 02 August 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
RESOLUTIONS - N/A 12 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
AA - Annual Accounts 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 21 January 2000
AAMD - Amended Accounts 09 September 1999
AA - Annual Accounts 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
363s - Annual Return 12 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
395 - Particulars of a mortgage or charge 11 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 15 October 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 11 September 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 14 June 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
363 - Annual Return 18 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 26 September 1989
395 - Particulars of a mortgage or charge 15 July 1989
395 - Particulars of a mortgage or charge 14 July 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 24 August 1988
287 - Change in situation or address of Registered Office 12 July 1988
288 - N/A 12 July 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 21 March 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 04 August 1986
AA - Annual Accounts 26 April 1983
288a - Notice of appointment of directors or secretaries 21 January 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2016 Outstanding

N/A

Debenture 10 November 1998 Outstanding

N/A

Legal charge 14 July 1989 Fully Satisfied

N/A

Fixed and floating charge 07 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.