About

Registered Number: 04458152
Date of Incorporation: 11/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Bentley Manor Barns Church Road, Little Bentley, Colchester, CO7 8SE

 

Founded in 2002, Firstpoint Uk.com Ltd has its registered office in Colchester, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Englefield, Carol Sonia, Polson, Sharron Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ENGLEFIELD, Carol Sonia 07 May 2003 20 March 2006 1
POLSON, Sharron Michelle 11 June 2002 07 May 2003 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 August 2018
TM02 - Termination of appointment of secretary 10 July 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 05 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
353 - Register of members 14 August 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 06 March 2007
225 - Change of Accounting Reference Date 21 February 2007
363a - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 17 June 2004
363a - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
CERTNM - Change of name certificate 28 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
225 - Change of Accounting Reference Date 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.