About

Registered Number: 05627942
Date of Incorporation: 18/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Hadleigh Business Centre, 351 London Road - Hadleigh, Benfleet, Essex, SS7 2BT

 

Established in 2005, 1st 4 Limos Ltd have registered office in Benfleet, Essex, it's status at Companies House is "Active". The companies directors are Farrell, Mark Christopher James, Farrell, Tracy Coral.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Tracy Coral 21 November 2005 14 November 2011 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Mark Christopher James 14 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 18 November 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 14 November 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 November 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 14 October 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 November 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 08 February 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 02 December 2011
RP04 - N/A 13 May 2011
DISS40 - Notice of striking-off action discontinued 04 May 2011
AR01 - Annual Return 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 16 April 2007
225 - Change of Accounting Reference Date 16 April 2007
363s - Annual Return 14 December 2006
CERTNM - Change of name certificate 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.