First Enterprise Business Agency NOTTINGHAM


Founded in 1993, First Enterprise Business Agency, classified under reg no. 02817451 is an active company. Currently registered at 6 Sherwood Rise NG7 6JF, Nottingham the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Shamsher C., Nizamul C. and Ernest W. and others. Of them, Hassan A. has been with the company the longest, being appointed on 13 May 1993 and Shamsher C. and Nizamul C. have been with the company for the least time - from 27 May 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

First Enterprise Business Agency Address / Contact

Office Address 6 Sherwood Rise
Town Nottingham
Post code NG7 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817451
Date of Incorporation Thu, 13th May 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Shamsher C.

Position: Director

Appointed: 27 May 2020

Nizamul C.

Position: Director

Appointed: 27 May 2020

Ernest W.

Position: Director

Appointed: 04 August 2009

Mohammed R.

Position: Director

Appointed: 01 April 2007

Azad C.

Position: Director

Appointed: 25 February 2002

Hassan A.

Position: Director

Appointed: 13 May 1993

Amrik S.

Position: Director

Appointed: 04 August 2009

Resigned: 31 July 2023

Mohammed I.

Position: Director

Appointed: 01 April 2007

Resigned: 03 January 2019

Jimmy H.

Position: Director

Appointed: 01 April 2007

Resigned: 04 August 2009

Bhagwant T.

Position: Director

Appointed: 28 October 2002

Resigned: 20 September 2010

Neville H.

Position: Director

Appointed: 27 May 2002

Resigned: 04 August 2009

Ahmed C.

Position: Director

Appointed: 13 June 2001

Resigned: 07 November 2002

Qammar Z.

Position: Secretary

Appointed: 13 June 2001

Resigned: 07 December 2020

Desmond W.

Position: Director

Appointed: 13 June 2001

Resigned: 04 August 2009

John S.

Position: Director

Appointed: 22 February 2000

Resigned: 13 June 2001

Amrik J.

Position: Director

Appointed: 27 October 1998

Resigned: 20 December 1999

Afzal K.

Position: Secretary

Appointed: 27 October 1998

Resigned: 13 June 2001

Malcolm S.

Position: Director

Appointed: 29 September 1997

Resigned: 16 September 1999

Terry C.

Position: Director

Appointed: 28 April 1997

Resigned: 29 September 1997

Mohammad A.

Position: Director

Appointed: 26 May 1996

Resigned: 25 July 2000

Afzal K.

Position: Director

Appointed: 29 November 1994

Resigned: 13 June 2001

Ian R.

Position: Director

Appointed: 06 January 1994

Resigned: 30 April 1996

Grace C.

Position: Director

Appointed: 21 June 1993

Resigned: 06 March 2003

Amrik S.

Position: Director

Appointed: 13 May 1993

Resigned: 29 September 1998

Azad C.

Position: Director

Appointed: 13 May 1993

Resigned: 30 June 1995

Sullaiman J.

Position: Director

Appointed: 13 May 1993

Resigned: 13 June 2001

Amrik S.

Position: Secretary

Appointed: 13 May 1993

Resigned: 29 September 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Hassan A. The abovementioned PSC has significiant influence or control over this company,.

Hassan A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 353123 149787 936790 113774 911
Current Assets1 370 970489 8681 120 5701 102 2531 098 981
Debtors1 214 617366 719332 634312 140324 070
Net Assets Liabilities1 753 682957 8831 280 4971 305 4741 210 325
Other Debtors1 150 916305 963305 164305 784306 211
Property Plant Equipment17 12115 0898 8297 9975 857
Other
Accumulated Depreciation Impairment Property Plant Equipment96 281102 56794 57097 29099 430
Average Number Employees During Period 17  
Corporation Tax Payable17307 70 153
Creditors417 269409 302346 130324 776434 163
Deferred Tax Asset Debtors   900 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -23 672 
Disposals Investment Property Fair Value Model  365 000  
Fixed Assets814 679900 089528 829527 997550 857
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss-18 25942 497   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    25 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 42 497   
Increase Decrease From Other Changes Investment Property Fair Value Model    25 000
Increase Decrease In Current Tax From Adjustment For Prior Periods    70 153
Increase From Depreciation Charge For Year Property Plant Equipment 6 2864 8572 7202 140
Investment Property797 558885 000520 000520 000545 000
Investment Property Fair Value Model797 558885 000520 000520 000545 000
Net Current Assets Liabilities953 70180 566774 440777 477664 818
Other Creditors391 671381 454324 416319 627320 211
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 854  
Other Disposals Property Plant Equipment  14 257  
Property Plant Equipment Gross Cost113 402117 656103 399105 287 
Provisions For Liabilities Balance Sheet Subtotal14 69822 77222 772 5 350
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -23 67270 153
Total Additions Including From Business Combinations Property Plant Equipment 4 254 1 888 
Total Assets Less Current Liabilities1 768 380980 6551 303 2691 305 4741 215 675
Trade Creditors Trade Payables25 58127 81821 7075 14943 799
Trade Debtors Trade Receivables63 70160 75627 4705 45617 859

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements