FIRST 4 SUPPLIES LIMITED
Overview
| Company Name | FIRST 4 SUPPLIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04256019 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FIRST 4 SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TURLPARK LIMITED | Jul 20, 2001 | Jul 20, 2001 |
What are the latest accounts for FIRST 4 SUPPLIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for FIRST 4 SUPPLIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for FIRST 4 SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2023 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of FIRST 4 SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODHAMS, Julie Ann | Secretary | Toad Barn Nickerwood Farm, Fiddle Neck Lane, Kiveton S26 5PQ Sheffield South Yorkshire | British | 82553180002 | ||||||
| WOODHAMS, Julie Ann | Director | Toad Barn Nickerwood Farm, Fiddle Neck Lane, Kiveton S26 5PQ Sheffield South Yorkshire | England | British | 82553180002 | |||||
| WOODHAMS, Simon Andrew | Director | Westthorpe Fields Road Killamarsh S21 1TW Sheffield Unit 10 Compass Court South Yorkshire England | England | British | 89666140002 | |||||
| WOODHAMS, Julie | Secretary | 106 Saint Johns Road Laughton S25 1YN Sheffield South Yorkshire | British | 82553180001 | ||||||
| CREDITREFORM (SECRETARIES) LIMITED | Secretary | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 78511540002 | |||||||
| PARKGROVE NOMINEES LIMITED | Secretary | 63 Bawtry Road Bramley S66 2TN Rotherham South Yorkshire | 93833830001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BLACKHAM, Stephen Terrence | Director | 67 Park Avenue Smithies S71 3TT Barnsley South Yorkshire | British | 108662890001 | ||||||
| WOODHAMS, Simon Andrew | Director | Toad Barn, Nickerwood Farm Fiddle Neck Lane, Kiveton S26 5PQ Sheffield South Yorkshire | England | British | 89666140002 | |||||
| WOODHAMS, Simon Andrew | Director | 106 Saint Johns Road S65 1LT Laughton En Le Morthen South Yorkshire | British | 78577620001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FIRST 4 SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Julie Ann Woodhams | 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
| |||
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