About

Registered Number: 04755402
Date of Incorporation: 07/05/2003 (21 years ago)
Company Status: Active
Registered Address: 37 Blackwood Road, Tamworth, Staffordshire, B77 1JW

 

Established in 2003, 1st & 4most Solutions Ltd have registered office in Tamworth, Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Richard John 07 May 2003 - 1
BROWN, Craig Maurice 07 May 2003 05 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 11 June 2017
MR01 - N/A 08 December 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 13 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
CERTNM - Change of name certificate 31 March 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 13 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 25 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
287 - Change in situation or address of Registered Office 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
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

Mortgage deed 12 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.