Company NameFirst Electric Gates Limited
DirectorMark Charles Wetton
Company StatusActive
Company Number08279599
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Previous NameRoger Technology UK Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Charles Wetton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Grant Raymond Callow
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

Contact

Websitefirstelectricgates.co.uk

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Mark Wetton
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,729
Cash£3,426
Current Liabilities£18,762

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

7 August 2018Delivered on: 7 August 2018
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

6 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
19 June 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
16 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-29
(3 pages)
16 June 2020Change of name notice (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
8 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
6 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
6 November 2018Director's details changed for Mr Mark Wetton on 6 November 2018 (2 pages)
15 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
7 August 2018Registration of charge 082795990001, created on 7 August 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(16 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
7 November 2017Notification of Mark Wetton as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
7 November 2017Notification of Mark Wetton as a person with significant control on 7 November 2017 (2 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
13 November 2013Director's details changed for Mr Mark Wetton on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Mark Wetton on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
18 September 2013Registered office address changed from 2Nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN England on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 2Nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN England on 18 September 2013 (2 pages)
14 June 2013Company name changed roger technology uk LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Company name changed roger technology uk LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Termination of appointment of Grant Callow as a director (1 page)
13 June 2013Termination of appointment of Grant Callow as a director (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)