Firsteda Limited SLEAFORD


Firsteda started in year 2002 as Private Limited Company with registration number 04444322. The Firsteda company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sleaford at North Lodge The Pines. Postal code: NG34 7DN.

There is a single director in the company at the moment - Julian L., appointed on 22 May 2002. In addition, a secretary was appointed - Lesley L., appointed on 22 May 2002. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Firsteda Limited Address / Contact

Office Address North Lodge The Pines
Office Address2 Boston Road
Town Sleaford
Post code NG34 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04444322
Date of Incorporation Wed, 22nd May 2002
Industry Other software publishing
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Lesley L.

Position: Secretary

Appointed: 22 May 2002

Julian L.

Position: Director

Appointed: 22 May 2002

Dww Secretarial Limited

Position: Corporate Secretary

Appointed: 22 May 2002

Resigned: 22 May 2002

Dww Management Nominees Limited

Position: Corporate Director

Appointed: 22 May 2002

Resigned: 22 May 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is The Newel Post Group Limited from Oxted, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Julian L. This PSC owns 50,01-75% shares.

The Newel Post Group Limited

White Hart House High Street, Limpsfield, Oxted, RH8 0DT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 11196185
Notified on 20 March 2018
Nature of control: 75,01-100% shares

Julian L.

Notified on 6 April 2016
Ceased on 20 May 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand257 927644 610599 189648 695778 397830 058
Current Assets941 6641 435 6981 477 9281 895 4162 088 0912 391 576
Debtors683 737791 088878 7391 246 7211 309 6941 561 518
Net Assets Liabilities817 5991 199 5131 351 7041 639 5951 922 7982 199 694
Other Debtors 84 26110 6474 6775 5205 331
Property Plant Equipment102 520102 484102 457102 437102 422105 526
Other
Accumulated Depreciation Impairment Property Plant Equipment13 72213 75813 78513 80513 82015 021
Amounts Owed By Related Parties532 868563 368780 3681 042 2361 182 1451 383 706
Average Number Employees During Period 46655
Bank Borrowings Overdrafts  4 155   
Corporation Tax Payable99 089106 07758 80690 93089 88287 337
Creditors224 419337 065227 077356 654266 111295 804
Increase From Depreciation Charge For Year Property Plant Equipment 362720151 201
Net Current Assets Liabilities717 2451 098 6331 250 8511 538 7621 821 9802 095 772
Other Creditors1 5261 4902 2443 4643 2273 448
Other Taxation Social Security Payable5 1648 44660 03251 72284 17944 216
Property Plant Equipment Gross Cost116 242116 242116 242116 242116 242120 547
Provisions For Liabilities Balance Sheet Subtotal2 1661 6041 6041 6041 6041 604
Total Additions Including From Business Combinations Property Plant Equipment     4 305
Total Assets Less Current Liabilities819 7651 201 1171 353 3081 641 1991 924 4022 201 298
Trade Creditors Trade Payables118 640221 052102 594210 53888 823160 803
Trade Debtors Trade Receivables150 869143 45987 724199 808122 029172 481

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search