Company NameFirst Call GB Limited
Company StatusActive
Company Number04494431
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Michael Dale
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2007(5 years after company formation)
Appointment Duration16 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Dairy Barn Mews
Lawford
Manningtree
Essex
CO11 2BZ
Director NameMrs Janice Dale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Dairy Barn Mews
Lawford
Manningtree
Essex
CO11 2BZ
Secretary NameMrs Janice Irene Dale
NationalityBritish
StatusCurrent
Appointed27 October 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite 3 Dairy Barn Mews
Lawford
Manningtree
Essex
CO11 2BZ
Director NameMiss Jenna Marie Dale
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Dairy Barn Mews
Lawford
Manningtree
Essex
CO11 2BZ
Director NameMr Roderick Dale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellington House 90-92 Butt Road
Colchester
Essex
CO3 3DA
Secretary NameJennifer Axcell
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address372 Mill Road
Colchester
Essex
CO4 5JF
Secretary NameMr Paul Sage
NationalityBritish
StatusResigned
Appointed14 June 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Pampas Close
Colchester
Essex
CO4 9ST
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitefirstcallmotorbreakdown.co.uk
Telephone01206 563629
Telephone regionColchester

Location

Registered AddressSuite 3 Dairy Barn Mews
Lawford
Manningtree
Essex
CO11 2BZ

Shareholders

434 at £1R. Dale
31.00%
Ordinary
406 at £1Janice Dale
29.00%
Ordinary
280 at £1Jenna Dale
20.00%
Ordinary
280 at £1Michael Dale
20.00%
Ordinary

Financials

Year2014
Net Worth£15,331
Cash£108,674
Current Liabilities£144,336

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
19 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
8 July 2019Notification of Janice Irene Dale as a person with significant control on 6 June 2019 (2 pages)
8 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
12 December 2018Notification of Michael Roderick Dale as a person with significant control on 6 April 2018 (2 pages)
12 December 2018Cessation of Janice Dale as a person with significant control on 6 April 2018 (1 page)
12 December 2018Notification of Jenna Marie Dale as a person with significant control on 6 April 2018 (2 pages)
7 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
8 August 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
19 April 2018Termination of appointment of Roderick Dale as a director on 25 March 2018 (1 page)
19 April 2018Cessation of Roderick Valentine Nicholas Dale as a person with significant control on 25 March 2018 (1 page)
15 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
17 June 2017Director's details changed for Mr Michael Dale on 16 June 2017 (2 pages)
17 June 2017Director's details changed for Mr Michael Dale on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Roderick Dale on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Michael Dale on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Roderick Dale on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mrs Janice Dale on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mrs Janice Dale on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Michael Dale on 16 June 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
20 July 2016Secretary's details changed for Mrs Janice Irene Dale on 20 July 2016 (1 page)
20 July 2016Secretary's details changed for Mrs Janice Irene Dale on 20 July 2016 (1 page)
29 June 2016Registered office address changed from 3 Castle Court St. Peters Street Colchester CO1 1EW to Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 3 Castle Court St. Peters Street Colchester CO1 1EW to Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 29 June 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,400
(6 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,400
(6 pages)
23 January 2015Change of share class name or designation (2 pages)
23 January 2015Change of share class name or designation (2 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,400
(7 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,400
(7 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Director's details changed for Mr Roderick Dale on 25 July 2012 (2 pages)
16 August 2012Director's details changed for Mr Michael Dale on 25 July 2012 (2 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
16 August 2012Director's details changed for Mrs Janice Irene Dale on 25 July 2012 (2 pages)
16 August 2012Director's details changed for Mr Michael Dale on 25 July 2012 (2 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
16 August 2012Director's details changed for Mrs Janice Irene Dale on 25 July 2012 (2 pages)
16 August 2012Director's details changed for Mr Roderick Dale on 25 July 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
5 August 2011Registered office address changed from 1St Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 1St Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 1St Floor Wellington House 90-92 Butt Road Colchester Essex CO3 3DA on 5 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Statement of company's objects (2 pages)
29 March 2011Statement of company's objects (2 pages)
1 September 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1,400
(5 pages)
1 September 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1,400
(5 pages)
1 September 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 1,400
(5 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
5 February 2010Appointment of Miss Jenna Dale as a director (2 pages)
5 February 2010Appointment of Miss Jenna Dale as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 November 2009Secretary's details changed for Janice Irene Dale on 1 October 2009 (1 page)
16 November 2009Director's details changed for Roderick Dale on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Michael Dale on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Michael Dale on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Janice Irene Dale on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Janice Irene Dale on 1 October 2009 (1 page)
16 November 2009Director's details changed for Roderick Dale on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Janice Irene Dale on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Janice Irene Dale on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Michael Dale on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Roderick Dale on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Janice Irene Dale on 1 October 2009 (2 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 March 2009Director appointed michael dale (2 pages)
19 March 2009Director appointed michael dale (2 pages)
30 October 2008Director and secretary appointed janice irene dale (2 pages)
30 October 2008Appointment terminated secretary paul sage (1 page)
30 October 2008Appointment terminated secretary paul sage (1 page)
30 October 2008Director and secretary appointed janice irene dale (2 pages)
10 September 2008Capitals not rolled up (2 pages)
10 September 2008Capitals not rolled up (2 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 25/07/07; no change of members (6 pages)
22 August 2007Return made up to 25/07/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/09/06
(6 pages)
4 September 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/09/06
(6 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
22 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
5 August 2004Return made up to 25/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
30 July 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (3 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (3 pages)
1 August 2002Registered office changed on 01/08/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
25 July 2002Incorporation (20 pages)
25 July 2002Incorporation (20 pages)