1st Call Limited BRISTOL


1st Call started in year 1991 as Private Limited Company with registration number 02581647. The 1st Call company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bristol at C/o Bishop Fleming Llp. Postal code: BS1 6FL.

There is a single director in the firm at the moment - Clive H., appointed on 12 February 1991. In addition, a secretary was appointed - Wendy H., appointed on 6 August 1999. Currenlty, the firm lists one former director, whose name is Christine H. and who left the the firm on 6 August 1999. In addition, there is one former secretary - Christine H. who worked with the the firm until 6 August 1999.

1st Call Limited Address / Contact

Office Address C/o Bishop Fleming Llp
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02581647
Date of Incorporation Tue, 12th Feb 1991
Industry Non-trading company
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Wendy H.

Position: Secretary

Appointed: 06 August 1999

Clive H.

Position: Director

Appointed: 12 February 1991

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1991

Resigned: 12 February 1991

Bourse Securities Limited

Position: Nominee Director

Appointed: 12 February 1991

Resigned: 12 February 1991

Christine H.

Position: Secretary

Appointed: 12 February 1991

Resigned: 06 August 1999

Christine H.

Position: Director

Appointed: 12 February 1991

Resigned: 06 August 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Clive H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clive H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors757575
Net Assets Liabilities757575
Other
Average Number Employees During Period111
Nominal Value Allotted Share Capital222
Number Shares Issued Fully Paid 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (4 pages)

Company search