First Complete Limited NEWCASTLE UPON TYNE


First Complete started in year 2005 as Private Limited Company with registration number 05416236. The First Complete company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Newcastle House Albany Court. Postal code: NE4 7YB. Since Wed, 1st Jun 2005 First Complete Limited is no longer carrying the name Broomco (3756).

At present there are 5 directors in the the firm, namely Lynzi H., Bryce G. and Dominic B. and others. In addition one secretary - Sapna F. - is with the company. As of 20 April 2024, there were 16 ex directors - Stuart W., Richard S. and others listed below. There were no ex secretaries.

First Complete Limited Address / Contact

Office Address Newcastle House Albany Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05416236
Date of Incorporation Wed, 6th Apr 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Lynzi H.

Position: Director

Appointed: 01 January 2024

Bryce G.

Position: Director

Appointed: 01 January 2024

Dominic B.

Position: Director

Appointed: 30 April 2023

John L.

Position: Director

Appointed: 01 November 2022

Jonathan R.

Position: Director

Appointed: 01 June 2010

Sapna F.

Position: Secretary

Appointed: 04 May 2005

Stuart W.

Position: Director

Appointed: 21 March 2022

Resigned: 30 April 2023

Richard S.

Position: Director

Appointed: 25 November 2021

Resigned: 09 March 2023

Mary C.

Position: Director

Appointed: 25 February 2019

Resigned: 25 October 2019

Rajeev R.

Position: Director

Appointed: 25 September 2018

Resigned: 31 January 2022

Toni S.

Position: Director

Appointed: 23 June 2017

Resigned: 16 February 2024

Richard C.

Position: Director

Appointed: 31 May 2017

Resigned: 28 February 2023

Adam C.

Position: Director

Appointed: 14 October 2016

Resigned: 16 December 2021

Lisa H.

Position: Director

Appointed: 01 February 2011

Resigned: 22 February 2017

Kay L.

Position: Director

Appointed: 01 February 2011

Resigned: 01 April 2019

Stephen C.

Position: Director

Appointed: 01 July 2010

Resigned: 19 December 2014

Greig B.

Position: Director

Appointed: 01 September 2008

Resigned: 04 October 2010

David B.

Position: Director

Appointed: 15 November 2007

Resigned: 04 October 2010

Dean F.

Position: Director

Appointed: 04 May 2005

Resigned: 13 July 2010

David N.

Position: Director

Appointed: 04 May 2005

Resigned: 01 December 2011

Simon E.

Position: Director

Appointed: 04 May 2005

Resigned: 30 April 2014

Andrew M.

Position: Director

Appointed: 04 May 2005

Resigned: 31 December 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 April 2005

Resigned: 04 May 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 06 April 2005

Resigned: 04 May 2005

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 06 April 2005

Resigned: 04 May 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Lending Solutions Holdings Ltd from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lending Solutions Holdings Ltd

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England/Wales)
Registration number 05095079
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (3756) June 1, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, January 2024
Free Download (34 pages)

Company search

Advertisements