First 2 Group (holdings) Limited

General information

Name:

First 2 Group (holdings) Ltd

Office Address:

C/o Montacs, International House Kingsfield Court Chester Business Park CH4 9RF Chester

Number: 05927414

Incorporation date: 2006-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05927414 eighteen years ago, First 2 Group (holdings) Limited is categorised as a Private Limited Company. The active registration address is C/o Montacs, International House Kingsfield Court, Chester Business Park Chester. Even though lately it's been operating under the name of First 2 Group (holdings) Limited, it had the name changed. It was known under the name Btg Group until 2010-06-15, when it was changed to F2r Group. The definitive change came on 2021-11-29. This business's classified under the NACE and SIC code 74990 which stands for Non-trading company. 2022-12-31 is the last time when the accounts were filed.

As stated, the business was started eighteen years ago and has so far been steered by two directors.

Executives with significant control over the firm are: Murali G. has substantial control or influence over the company. James T. has substantial control or influence over the company.

  • Previous company's names
  • First 2 Group (holdings) Limited 2021-11-29
  • F2r Group Limited 2010-06-15
  • Btg Group Limited 2006-09-07

Financial data based on annual reports

Company staff

Murali G.

Role: Secretary

Appointed: 07 September 2006

Latest update: 10 January 2024

Murali G.

Role: Director

Appointed: 07 September 2006

Latest update: 10 January 2024

James T.

Role: Director

Appointed: 07 September 2006

Latest update: 10 January 2024

People with significant control

Murali G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 June 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 August 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2013

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2014

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2015

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Closest Companies - by postcode