First Call Maintenance Limited BASINGSTOKE


Founded in 2015, First Call Maintenance, classified under reg no. 09873746 is an active company. Currently registered at Unit 5 RG24 8GE, Basingstoke the company has been in the business for 9 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022. Since Thu, 16th Feb 2017 First Call Maintenance Limited is no longer carrying the name Varney Maintenance.

The firm has 2 directors, namely Holli I., Darren I.. Of them, Darren I. has been with the company the longest, being appointed on 16 November 2015 and Holli I. has been with the company for the least time - from 1 July 2022. As of 26 April 2024, there was 1 ex director - Christopher M.. There were no ex secretaries.

First Call Maintenance Limited Address / Contact

Office Address Unit 5
Office Address2 Rankine Road
Town Basingstoke
Post code RG24 8GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09873746
Date of Incorporation Mon, 16th Nov 2015
Industry Combined facilities support activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Holli I.

Position: Director

Appointed: 01 July 2022

Darren I.

Position: Director

Appointed: 16 November 2015

Christopher M.

Position: Director

Appointed: 16 November 2015

Resigned: 30 June 2021

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Holli I. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Darren I. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Holli I.

Notified on 29 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darren I.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Christopher M.

Notified on 1 October 2016
Ceased on 29 June 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Varney Maintenance February 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth5 271      
Balance Sheet
Cash Bank In Hand33 049      
Cash Bank On Hand 46 04850 27149 88575 13269 40161 288
Current Assets67 86483 86782 31570 56999 221103 978100 839
Debtors34 10037 06931 29419 93423 33932 12735 301
Intangible Fixed Assets4 800      
Net Assets Liabilities 12 80436 42122 6502 3966942 015
Net Assets Liabilities Including Pension Asset Liability5 271      
Property Plant Equipment 20 12916 59735 44926 58850 926 
Stocks Inventory715      
Tangible Fixed Assets25 127      
Total Inventories 7507507507502 4504 250
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve5 171      
Shareholder Funds5 271      
Other
Accumulated Amortisation Impairment Intangible Assets1 2002 4003 6004 8006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment8 37713 52019 05230 33139 19256 16672 718
Average Number Employees During Period 444465
Bank Borrowings Overdrafts    30 00026 21620 416
Creditors 14 9236 84326 59042 13842 64760 180
Creditors Due After One Year17 915      
Creditors Due Within One Year74 605      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 568 536   
Disposals Property Plant Equipment 6 270 2 145   
Finance Lease Liabilities Present Value Total 10 8836 84326 59012 13816 43115 450
Fixed Assets29 92723 72918 99736 64926 58850 92649 657
Increase From Amortisation Charge For Year Intangible Assets 1 2001 2001 2001 200  
Increase From Depreciation Charge For Year Property Plant Equipment 6 7115 53211 8158 86116 97416 552
Intangible Assets4 8003 6002 4001 200   
Intangible Assets Gross Cost6 0006 0006 0006 0006 0006 000 
Intangible Fixed Assets Additions6 000      
Intangible Fixed Assets Aggregate Amortisation Impairment1 200      
Intangible Fixed Assets Amortisation Charged In Period1 200      
Intangible Fixed Assets Cost Or Valuation6 000      
Net Current Assets Liabilities-6 741-4224 26712 59117 946-7 58512 538
Number Shares Allotted100      
Obligations Under Finance Lease Hire Purchase Contracts After One Year17 915      
Other Creditors 22 8124 0543 9441 2823 238360
Other Creditors Due Within One Year36 903      
Other Taxation Social Security Payable 34 12343 77733 16944 80448 76843 277
Par Value Share1      
Profit Loss For Period45 171      
Property Plant Equipment Gross Cost33 50433 64935 64965 78065 780107 092122 375
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions33 504      
Tangible Fixed Assets Cost Or Valuation33 504      
Tangible Fixed Assets Depreciation8 377      
Tangible Fixed Assets Depreciation Charged In Period8 377      
Taxation Social Security Due Within One Year31 054      
Total Additions Including From Business Combinations Property Plant Equipment 6 4152 00032 276 41 31215 283
Total Assets Less Current Liabilities23 18623 68743 26449 24044 53443 34162 195
Total Dividend Payment40 000      
Trade Creditors Trade Payables 22 9346 1779 87218 34625 90729 214
Trade Creditors Within One Year6 648      
Trade Debtors Trade Receivables 37 06931 29419 93423 33932 12735 301

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed first call maintenance LIMITEDcertificate issued on 28/12/23
filed on: 28th, December 2023
Free Download (3 pages)
Resolution to change company's name

Company search

Advertisements