First Call Gb Limited MANNINGTREE


First Call Gb started in year 2002 as Private Limited Company with registration number 04494431. The First Call Gb company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manningtree at Suite 3 Dairy Barn Mews. Postal code: CO11 2BZ.

Currently there are 3 directors in the the company, namely Jenna D., Janice D. and Michael D.. In addition one secretary - Janice D. - is with the firm. Currently there is one former director listed by the company - Roderick D., who left the company on 25 March 2018. In addition, the company lists several former secretaries whose names might be found in the list below.

First Call Gb Limited Address / Contact

Office Address Suite 3 Dairy Barn Mews
Office Address2 Lawford
Town Manningtree
Post code CO11 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04494431
Date of Incorporation Thu, 25th Jul 2002
Industry Activities of call centres
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jenna D.

Position: Director

Appointed: 01 December 2009

Janice D.

Position: Director

Appointed: 27 October 2008

Janice D.

Position: Secretary

Appointed: 27 October 2008

Michael D.

Position: Director

Appointed: 19 August 2007

Paul S.

Position: Secretary

Appointed: 14 June 2004

Resigned: 27 October 2008

Reportaction Limited

Position: Nominee Director

Appointed: 25 July 2002

Resigned: 25 July 2002

Roderick D.

Position: Director

Appointed: 25 July 2002

Resigned: 25 March 2018

Jennifer A.

Position: Secretary

Appointed: 25 July 2002

Resigned: 27 November 2003

1st Cert Formations Ltd

Position: Nominee Secretary

Appointed: 25 July 2002

Resigned: 25 July 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we researched, there is Michael D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jenna D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Janice D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Jenna D.

Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Janice D.

Notified on 6 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Janice D.

Notified on 22 July 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Roderick D.

Notified on 22 July 2016
Ceased on 25 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth18 33122 592       
Balance Sheet
Cash Bank On Hand 103 53792 39084 57443 906    
Current Assets 141 969125 366109 49573 683100 592106 14297 012127 490
Debtors42 63638 43232 97624 92129 777    
Net Assets Liabilities    10 0221 7602 3027 41211 983
Other Debtors 8 3295 8239 8417 051    
Property Plant Equipment 5 5724 5562 4803 112    
Intangible Fixed Assets3 0002 700       
Tangible Fixed Assets8 3575 572       
Reserves/Capital
Called Up Share Capital1 4001 400       
Profit Loss Account Reserve16 93121 192       
Shareholder Funds18 33122 592       
Other
Amount Specific Advance Or Credit Directors     2 899   
Amount Specific Advance Or Credit Made In Period Directors     2 899   
Amount Specific Advance Or Credit Repaid In Period Directors      2 899  
Accumulated Amortisation Impairment Intangible Assets 3 3003 6003 9004 200    
Accumulated Depreciation Impairment Property Plant Equipment 110 658113 612115 983118 529    
Average Number Employees During Period  111198655
Creditors 127 649108 97489 96066 77350 00038 33328 333103 007
Fixed Assets11 3578 2726 9564 5803 1121 4522 0197 8235 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 57518 15740 917    
Increase From Amortisation Charge For Year Intangible Assets  300300300    
Increase From Depreciation Charge For Year Property Plant Equipment  2 9542 3712 546    
Intangible Assets 2 7002 4002 1001 800    
Intangible Assets Gross Cost 6 0006 0006 000     
Net Current Assets Liabilities6 97414 32016 39219 5356 91050 30838 61527 92224 483
Other Creditors 62 41448 45742 84731 579    
Other Taxation Social Security Payable 64 21760 41547 11335 075    
Property Plant Equipment Gross Cost 116 230118 168118 463121 641    
Total Additions Including From Business Combinations Property Plant Equipment  1 9382953 178    
Total Assets Less Current Liabilities18 33122 59223 34824 11510 02251 76040 63535 74530 316
Trade Creditors Trade Payables 1 018102 119    
Trade Debtors Trade Receivables 30 10327 15315 08022 726    
Cash Bank108 674103 537       
Creditors Due Within One Year144 336127 649       
Intangible Fixed Assets Aggregate Amortisation Impairment3 0003 300       
Intangible Fixed Assets Amortisation Charged In Period 300       
Intangible Fixed Assets Cost Or Valuation6 0006 000       
Number Shares Allotted1 4001 400       
Number Shares Authorised1 4001 400       
Par Value Share 1       
Tangible Fixed Assets Additions 4 773       
Tangible Fixed Assets Cost Or Valuation123 322116 230       
Tangible Fixed Assets Depreciation114 965110 658       
Tangible Fixed Assets Depreciation Charged In Period 3 576       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 883       
Tangible Fixed Assets Disposals 11 865       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 14th, November 2023
Free Download (5 pages)

Company search