General information

Name:

First Five Ltd

Office Address:

10 Cheyne Walk NN1 5PT Northampton

Number: 03434077

Incorporation date: 1997-09-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Northampton registered with number: 03434077. It was started in 1997. The main office of the firm is located at 10 Cheyne Walk . The area code for this location is NN1 5PT. This firm's SIC and NACE codes are 32990 - Other manufacturing n.e.c.. The business latest accounts cover the period up to Saturday 31st December 2022 and the most recent confirmation statement was submitted on Wednesday 25th October 2023.

At present, the following company is presided over by one director: Graham D., who was appointed in 1997. That company had been led by Peter T. up until September 2001. As a follow-up a different director, namely Geoffrey D. gave up the position in 2014. What is more, the director's responsibilities are regularly assisted with by a secretary - Alison D., who was chosen by this specific company in December 2007.

Executives who control the firm include: Graham D. owns 1/2 or less of company shares. Alison D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alison D.

Role: Secretary

Appointed: 17 December 2007

Latest update: 28 December 2023

Graham D.

Role: Director

Appointed: 01 December 1997

Latest update: 28 December 2023

People with significant control

Graham D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alison D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 February 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 March 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 July 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 22 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 31st December 2015 (AA)
filed on: 8th, July 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

4 Riley Road Telford Way Ind Estate

Post code:

NN16 8NN

City / Town:

Kettering

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
26
Company Age

Similar companies nearby

Closest companies