First4tech Limited EXETER


Founded in 2006, First4tech, classified under reg no. 06032192 is an active company. Currently registered at Baring House EX1 1TL, Exeter the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since February 21, 2007 First4tech Limited is no longer carrying the name Barncrest No.227.

The company has 2 directors, namely Stephen L., Cameron L.. Of them, Stephen L., Cameron L. have been with the company the longest, being appointed on 3 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith P. who worked with the the company until 31 October 2012.

First4tech Limited Address / Contact

Office Address Baring House
Office Address2 6 Baring Crescent
Town Exeter
Post code EX1 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06032192
Date of Incorporation Mon, 18th Dec 2006
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Stephen L.

Position: Director

Appointed: 03 December 2021

Cameron L.

Position: Director

Appointed: 03 December 2021

Jamie V.

Position: Director

Appointed: 31 October 2012

Resigned: 03 December 2021

Susan V.

Position: Director

Appointed: 31 October 2012

Resigned: 03 December 2021

Keith P.

Position: Director

Appointed: 23 March 2007

Resigned: 31 October 2012

Pamela B.

Position: Director

Appointed: 23 March 2007

Resigned: 31 October 2012

Keith P.

Position: Secretary

Appointed: 23 March 2007

Resigned: 31 October 2012

Foot Anstey Incorporations Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 23 March 2007

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 18 December 2006

Resigned: 23 March 2007

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 23 March 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Stephen L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Cameron L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jamie V., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen L.

Notified on 3 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Cameron L.

Notified on 3 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jamie V.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barncrest No.227 February 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth19 27825 264     
Balance Sheet
Cash Bank On Hand 40 37029 44466 58855 90974 575120 735
Current Assets40 87756 70449 84196 97280 25494 324138 564
Debtors34 12516 33420 39730 38424 34519 74917 829
Other Debtors 3 8244 2844 3563 7163 5554 055
Property Plant Equipment 1 2181 0771 0463 0431 505269
Cash Bank In Hand6 75240 370     
Tangible Fixed Assets10 0501 218     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve19 17825 164     
Shareholder Funds19 27825 264     
Other
Accumulated Amortisation Impairment Intangible Assets 4959109159209
Accumulated Depreciation Impairment Property Plant Equipment 1 8552 7433 4244 2465 7844 129
Average Number Employees During Period    334
Corporation Tax Payable 9 9467 723    
Creditors  34 76064 25151 40062 44385 472
Dividends Paid On Shares   445395345 
Fixed Assets   1 4913 4381 850564
Future Minimum Lease Payments Under Non-cancellable Operating Leases   14 7926 94034 96525 781
Increase From Amortisation Charge For Year Intangible Assets  550505050
Increase From Depreciation Charge For Year Property Plant Equipment  9406811 6531 5381 236
Intangible Assets  495445395345295
Intangible Assets Gross Cost 4504504504504 
Net Current Assets Liabilities9 22824 04615 08132 72128 85431 88153 092
Number Shares Issued Fully Paid   100   
Other Creditors 11 91217 90321 69027 14630 45334 737
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  51 831 2 891
Other Disposals Property Plant Equipment  130 930 2 891
Other Taxation Social Security Payable 7 54610 37523 44118 04422 09728 554
Par Value Share 1 1   
Property Plant Equipment Gross Cost 3 0733 8214 4707 2897 2894 398
Total Additions Including From Business Combinations Property Plant Equipment  8786493 749  
Total Assets Less Current Liabilities19 27825 26416 65334 21232 29233 73153 656
Trade Creditors Trade Payables 3 2546 48219 1206 2109 89322 181
Trade Debtors Trade Receivables 12 51016 11326 02820 62916 19413 774
Creditors Due Within One Year31 64932 658     
Intangible Fixed Assets Aggregate Amortisation Impairment44     
Intangible Fixed Assets Cost Or Valuation44     
Number Shares Allotted 100     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation18 2393 073     
Tangible Fixed Assets Depreciation8 1891 855     
Tangible Fixed Assets Depreciation Charged In Period 4 000     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 334     
Tangible Fixed Assets Disposals 15 166     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Baring House 6 Baring Crescent Exeter Devon EX1 1TL to Zone 2 Wrentham Business Centre Prospect Park Exeter EX4 6NA on November 21, 2023
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements