Company NameFirst Class Accounting Limited
DirectorMichael Ian Lewis
Company StatusActive
Company Number07596146
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Previous NameFirst Place Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Ian Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sherenden Park
Golden Green
Tonbridge
TN11 0LQ
Secretary NameMr Michael Ian Lewis
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Sherenden Park
Golden Green
Tonbridge
TN11 0LQ
Director NameMr Graeme Andrew Hart
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 1-4 Christina Street
London
EC2A 4PA

Contact

Websitefirstclassaccounting.com
Email address[email protected]
Telephone07 794600268
Telephone regionMobile

Location

Registered Address91a Church Lane
Bulphan
Upminster
RM14 3TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaBulphan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Michael Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,396
Cash£956
Current Liabilities£32,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 April 2018Change of details for Mr Michael Ian Lewis as a person with significant control on 1 March 2018 (2 pages)
16 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 October 2017Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ to 91a Church Lane Bulphan Upminster RM14 3TR on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ to 91a Church Lane Bulphan Upminster RM14 3TR on 3 October 2017 (1 page)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(4 pages)
25 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(4 pages)
25 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(4 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
12 December 2011Registered office address changed from Suite 15 20 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Suite 15 20 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom on 12 December 2011 (1 page)
12 July 2011Registered office address changed from 8 Sherenden Park Golden Green Tonbridge TN11 0LQ United Kingdom on 12 July 2011 (1 page)
12 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 July 2011Registered office address changed from 8 Sherenden Park Golden Green Tonbridge TN11 0LQ United Kingdom on 12 July 2011 (1 page)
12 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Termination of appointment of Graeme Hart as a director (2 pages)
10 June 2011Termination of appointment of Graeme Hart as a director (2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Company name changed first place accounting LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Company name changed first place accounting LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
26 April 2011Solvency statement dated 08/04/11 (1 page)
26 April 2011Statement of capital on 26 April 2011
  • GBP 1,000
(4 pages)
26 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2011Statement by directors (1 page)
26 April 2011Solvency statement dated 08/04/11 (1 page)
26 April 2011Statement by directors (1 page)
26 April 2011Statement of capital on 26 April 2011
  • GBP 1,000
(4 pages)
7 April 2011Incorporation (24 pages)
7 April 2011Incorporation (24 pages)