FIRST 4 SUPPLIES LIMITED

FIRST 4 SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRST 4 SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04256019
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST 4 SUPPLIES LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is FIRST 4 SUPPLIES LIMITED located?

    Registered Office Address
    Unit 10 Compass Court Westthorpe Fields Road
    Killamarsh
    S21 1TW Sheffield
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST 4 SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURLPARK LIMITEDJul 20, 2001Jul 20, 2001

    What are the latest accounts for FIRST 4 SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for FIRST 4 SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for FIRST 4 SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    2 pagesAA

    Registered office address changed from Unit D 157-163 Sheffield Road Killamarsh Sheffield S21 1DY England to Unit 10 Compass Court Westthorpe Fields Road Killamarsh Sheffield South Yorkshire S21 1TW on Oct 12, 2023

    1 pagesAD01

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Registered office address changed from Unit 30 Nobel Way Dinnington Sheffield S25 3QB England to Unit D 157-163 Sheffield Road Killamarsh Sheffield S21 1DY on Aug 13, 2019

    1 pagesAD01

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Unit 13/14 Waleswood Colliery Industrial Estate Mansfield Road Wales Bar Sheffield South Yorkshire S26 5PQ to Unit 30 Nobel Way Dinnington Sheffield S25 3QB on Apr 09, 2018

    1 pagesAD01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Who are the officers of FIRST 4 SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODHAMS, Julie Ann
    Toad Barn
    Nickerwood Farm, Fiddle Neck Lane, Kiveton
    S26 5PQ Sheffield
    South Yorkshire
    Secretary
    Toad Barn
    Nickerwood Farm, Fiddle Neck Lane, Kiveton
    S26 5PQ Sheffield
    South Yorkshire
    British82553180002
    WOODHAMS, Julie Ann
    Toad Barn
    Nickerwood Farm, Fiddle Neck Lane, Kiveton
    S26 5PQ Sheffield
    South Yorkshire
    Director
    Toad Barn
    Nickerwood Farm, Fiddle Neck Lane, Kiveton
    S26 5PQ Sheffield
    South Yorkshire
    EnglandBritish82553180002
    WOODHAMS, Simon Andrew
    Westthorpe Fields Road
    Killamarsh
    S21 1TW Sheffield
    Unit 10 Compass Court
    South Yorkshire
    England
    Director
    Westthorpe Fields Road
    Killamarsh
    S21 1TW Sheffield
    Unit 10 Compass Court
    South Yorkshire
    England
    EnglandBritish89666140002
    WOODHAMS, Julie
    106 Saint Johns Road
    Laughton
    S25 1YN Sheffield
    South Yorkshire
    Secretary
    106 Saint Johns Road
    Laughton
    S25 1YN Sheffield
    South Yorkshire
    British82553180001
    CREDITREFORM (SECRETARIES) LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Secretary
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    78511540002
    PARKGROVE NOMINEES LIMITED
    63 Bawtry Road
    Bramley
    S66 2TN Rotherham
    South Yorkshire
    Secretary
    63 Bawtry Road
    Bramley
    S66 2TN Rotherham
    South Yorkshire
    93833830001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BLACKHAM, Stephen Terrence
    67 Park Avenue
    Smithies
    S71 3TT Barnsley
    South Yorkshire
    Director
    67 Park Avenue
    Smithies
    S71 3TT Barnsley
    South Yorkshire
    British108662890001
    WOODHAMS, Simon Andrew
    Toad Barn, Nickerwood Farm
    Fiddle Neck Lane, Kiveton
    S26 5PQ Sheffield
    South Yorkshire
    Director
    Toad Barn, Nickerwood Farm
    Fiddle Neck Lane, Kiveton
    S26 5PQ Sheffield
    South Yorkshire
    EnglandBritish89666140002
    WOODHAMS, Simon Andrew
    106 Saint Johns Road
    S65 1LT Laughton En Le Morthen
    South Yorkshire
    Director
    106 Saint Johns Road
    S65 1LT Laughton En Le Morthen
    South Yorkshire
    British78577620001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FIRST 4 SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Julie Ann Woodhams
    Westthorpe Fields Road
    Killamarsh
    S21 1TW Sheffield
    Unit 10 Compass Court
    South Yorkshire
    England
    Jul 08, 2016
    Westthorpe Fields Road
    Killamarsh
    S21 1TW Sheffield
    Unit 10 Compass Court
    South Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0