ABOUT FIRST CLASS TECHNOLOGIES LIMITED
Covering Nottingham, Derby, Leicester, Birmingham, Lichfield and Tamworth. Your business will benefit from our outstanding customer service focussed, managed IT support services. If you are looking for a partner who knows a thing or two about moving business to the cloud, especially Microsoft Office 365 and Microsoft Azure, then look no further!
KEY FINANCE
Year
2017
Assets
£76.34k
▼ £-61.35k (-44.56 %)
Cash
£8.92k
▲ £8.9k (44,520.00 %)
Liabilities
£56.47k
▼ £-62.43k (-52.50 %)
Net Worth
£19.86k
▲ £1.08k (5.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Lichfield
- Company name
- FIRST CLASS TECHNOLOGIES LIMITED
- Company number
- 03260634
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Oct 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.firstclasstechnologies.co.uk
- Phones
-
01543 414 152
01543 418 696
01332 220 611
- Registered Address
- 64 BRITANNIA WAY,
LICHFIELD,
STAFFORDSHIRE,
WS14 9UY
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
LAST EVENTS
- 07 Nov 2016
- Change of share class name or designation
- 28 Oct 2016
- Total exemption small company accounts made up to 31 January 2016
- 24 Oct 2016
- Confirmation statement made on 10 October 2016 with updates
CHARGES
-
19 August 2010
- Status
- Satisfied
on 8 October 2013
- Delivered
- 20 August 2010
-
Persons entitled
- Black Country Reinvestment Society Limited
- Description
- All of the company's other present and future undertaking…
-
3 February 2004
- Status
- Outstanding
- Delivered
- 19 February 2004
-
Persons entitled
- Richard Hinton and Helen Hinton
- Description
- F/H and l/h property all book debts and claims all monetary…
-
4 April 1997
- Status
- Outstanding
- Delivered
- 14 April 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
FIRST CLASS TECHNOLOGIES LIMITED DIRECTORS
Helen Jane Hinton
Acting
- Appointed
- 13 February 1997
- Occupation
- Housewife
- Role
- Secretary
- Nationality
- British
- Address
- 6 Churchside, Harlaston, Tamworth, Staffordshire, B79 9HE
- Name
- HINTON, Helen Jane
Helen Jane Hinton
Acting
- Appointed
- 23 February 2001
- Occupation
- Manager
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 6 Churchside, Harlaston, Tamworth, Staffordshire, B79 9HE
- Country Of Residence
- Uk
- Name
- HINTON, Helen Jane
Richard Neale Hinton
Acting
PSC
- Appointed
- 13 February 1997
- Occupation
- Managing Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 6 Churchside, Harlaston, Tamworth, Staffordshire, B79 9HE
- Country Of Residence
- United Kingdom
- Name
- HINTON, Richard Neale
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Timothy Stacey Rookes
Acting
- Appointed
- 02 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 64 Britannia Way, Lichfield, Staffordshire, WS14 9UY
- Country Of Residence
- United Kingdom
- Name
- ROOKES, Timothy Stacey
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 08 October 1996
- Resigned
- 13 February 1997
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
Graham Philip Coleman
Resigned
- Appointed
- 17 February 1997
- Resigned
- 31 December 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 15 Birchwood Road, Alfreton, Derbyshire, DE55 7HB
- Country Of Residence
- United Kingdom
- Name
- COLEMAN, Graham Philip
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 08 October 1996
- Resigned
- 13 February 1997
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Jamie Winston Cook
Resigned
- Appointed
- 06 December 2008
- Resigned
- 31 January 2014
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Oast House, Hauling Way, Wiveliscombe, Taunton, Somerset, England, TA4 2PP
- Country Of Residence
- England
- Name
- COOK, Jamie Winston
Adrian Peter Jukes
Resigned
- Appointed
- 17 February 1997
- Resigned
- 31 December 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 4 Foxhill Close, Heath Hayes, Cannock, Staffordshire, WS12 5XD
- Name
- JUKES, Adrian Peter
Jonathon Christian O Brien
Resigned
- Appointed
- 23 February 2001
- Resigned
- 01 July 2003
- Occupation
- Finance Consultant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 3 Sinclair Avenue, Alsager, Stoke On Trent, ST7 2XL
- Country Of Residence
- United Kingdom
- Name
- O'BRIEN, Jonathon Christian
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 08 October 1996
- Resigned
- 13 February 1997
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.