General information

Name:

1st Line Limited

Office Address:

West View Shaw Hill RG14 2EQ Newbury

Number: 06629562

Incorporation date: 2008-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1st Line Ltd has existed on the British market for sixteen years. Registered with number 06629562 in the year 2008, the firm have office at West View, Newbury RG14 2EQ. This firm's principal business activity number is 74100 and has the NACE code: specialised design activities. Its most recent filed accounts documents cover the period up to 2022-06-30 and the latest annual confirmation statement was submitted on 2023-06-25.

Currently, the directors registered by the following limited company include: Hannah S. arranged to perform management duties in 2016 and Craig S. arranged to perform management duties in 2008 in June.

Executives with significant control over the firm are: Craig S. owns over 1/2 to 3/4 of company shares . Hannah S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Hannah S.

Role: Director

Appointed: 01 September 2016

Latest update: 25 March 2024

Craig S.

Role: Director

Appointed: 25 June 2008

Latest update: 25 March 2024

People with significant control

Craig S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Hannah S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Advoco 14a Albany Road Weymouth Dorset DT4 9th. Change occurred on February 16, 2024. Company's previous address: C/O Mr C. Sherriff West View Shaw Hill Newbury Berkshire RG14 2EQ England. (AD01)
filed on: 16th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Bungalow Faringdon Road Southmoor

Post code:

OX13 5AA

City / Town:

Abingdon

HQ address,
2014

Address:

The Bungalow Faringdon Road Southmoor

Post code:

OX13 5AA

City / Town:

Abingdon

HQ address,
2015

Address:

The Bungalow Faringdon Road Southmoor

Post code:

OX13 5AA

City / Town:

Abingdon

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Similar companies nearby

Closest companies