About

Registered Number: 03461815
Date of Incorporation: 06/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Parry House Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QU

 

Established in 1997, First Technical Recruitment Ltd have registered office in Cheshire, it's status at Companies House is "Active". Cartledge, Andrew, Farthing, Stephen, Farthing, Lynda Margaret, Broomhead, Evelyn are listed as the directors of First Technical Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTLEDGE, Andrew 01 March 1999 - 1
FARTHING, Stephen 06 November 1997 - 1
BROOMHEAD, Evelyn 01 January 2003 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
FARTHING, Lynda Margaret 06 November 1997 01 March 1999 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 December 2018
SH01 - Return of Allotment of shares 30 October 2018
RESOLUTIONS - N/A 24 October 2018
RESOLUTIONS - N/A 03 October 2018
AA - Annual Accounts 28 September 2018
MR01 - N/A 09 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 08 October 2014
SH01 - Return of Allotment of shares 25 July 2014
AR01 - Annual Return 23 December 2013
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 11 September 2013
SH01 - Return of Allotment of shares 01 May 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 13 July 2012
RESOLUTIONS - N/A 27 January 2012
MEM/ARTS - N/A 27 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 31 March 2011
SH08 - Notice of name or other designation of class of shares 31 March 2011
MEM/ARTS - N/A 31 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
RESOLUTIONS - N/A 20 September 2010
SH01 - Return of Allotment of shares 20 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 29 January 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
363s - Annual Return 30 November 2007
AA - Annual Accounts 08 November 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
395 - Particulars of a mortgage or charge 15 February 2003
AA - Annual Accounts 19 April 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2001
363s - Annual Return 18 January 2001
395 - Particulars of a mortgage or charge 23 December 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 11 December 1998
395 - Particulars of a mortgage or charge 20 November 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
123 - Notice of increase in nominal capital 21 October 1998
287 - Change in situation or address of Registered Office 25 September 1998
287 - Change in situation or address of Registered Office 17 February 1998
225 - Change of Accounting Reference Date 29 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 06 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Outstanding

N/A

Fixed and floating charge 11 February 2003 Outstanding

N/A

Fixed charge 19 December 2000 Outstanding

N/A

Fixed and floating charge 18 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.