Company Name1st Position Vehicles Limited
DirectorsJohn Noel Kearney and Billy Noel Kearney
Company StatusActive
Company Number03977325
CategoryPrivate Limited Company
Incorporation Date20 April 2000(23 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr John Noel Kearney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleVehicle Supplier
Country of ResidenceUnited Kingdom
Correspondence Address27 Monomark House
27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr John Noel Kearney
NationalityIrish
StatusCurrent
Appointed12 August 2009(9 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleVehicle Supplier To Film And Tv
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameMr Billy Noel Kearney
Date of BirthNovember 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2024(23 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameNina Sharma
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadwick Street
London
W1V 1FH
Secretary NameMrs Marilyn Kearney
NationalityIrish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 26 Tomlin Road
Slough
Berkshire
SL2 2JS
Secretary NameMr Nirmal Sharma
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Broadwick Street
London
W12 1FH

Contact

Website1stpositionvehicles.co.uk
Telephone07 860373799
Telephone regionMobile

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Kearney Kearney
50.00%
Ordinary
1 at £1Mr John Noel Kearney
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,085
Cash£2,651
Current Liabilities£29,645

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

4 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Director's details changed for John Noel Kearney on 15 May 2012 (3 pages)
20 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 June 2012Secretary's details changed for Mr John Noel Kearney on 15 May 2012 (1 page)
20 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 June 2012Secretary's details changed for Mr John Noel Kearney on 15 May 2012 (1 page)
20 June 2012Director's details changed for John Noel Kearney on 15 May 2012 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for John Noel Kearney on 1 April 2010 (1 page)
6 May 2010Director's details changed for John Noel Kearney on 1 January 2010 (2 pages)
6 May 2010Director's details changed for John Noel Kearney on 1 January 2010 (2 pages)
6 May 2010Secretary's details changed for John Noel Kearney on 1 April 2010 (1 page)
6 May 2010Director's details changed for John Noel Kearney on 1 January 2010 (2 pages)
6 May 2010Secretary's details changed for John Noel Kearney on 1 April 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Secretary appointed john noel kearney (2 pages)
24 August 2009Appointment terminated secretary marilyn kearney (1 page)
24 August 2009Secretary appointed john noel kearney (2 pages)
24 August 2009Appointment terminated secretary marilyn kearney (1 page)
1 May 2009Return made up to 20/04/09; full list of members (3 pages)
1 May 2009Secretary's change of particulars / marilyn kearney / 15/04/2009 (2 pages)
1 May 2009Return made up to 20/04/09; full list of members (3 pages)
1 May 2009Secretary's change of particulars / marilyn kearney / 15/04/2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 20/04/08; full list of members (3 pages)
14 May 2008Return made up to 20/04/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 September 2007Registered office changed on 21/09/07 from: 27 old gloucester street london W1CN 3XX (1 page)
21 September 2007Registered office changed on 21/09/07 from: 27 old gloucester street london W1CN 3XX (1 page)
16 June 2007Return made up to 20/04/07; full list of members (6 pages)
16 June 2007Return made up to 20/04/07; full list of members (6 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 April 2006Return made up to 20/04/06; full list of members (6 pages)
24 April 2006Return made up to 20/04/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 20/04/05; full list of members (2 pages)
3 May 2005Return made up to 20/04/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2005Registered office changed on 16/03/05 from: 242 high street langley berkshire SL3 8LL (1 page)
16 March 2005Registered office changed on 16/03/05 from: 242 high street langley berkshire SL3 8LL (1 page)
4 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2003Director's particulars changed (2 pages)
27 July 2003Director's particulars changed (2 pages)
2 May 2003Return made up to 20/04/03; full list of members (6 pages)
2 May 2003Return made up to 20/04/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 96 alderbury road langley slough berkshire SL3 8DQ (1 page)
28 August 2001Registered office changed on 28/08/01 from: 96 alderbury road langley slough berkshire SL3 8DQ (1 page)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
30 January 2001Registered office changed on 30/01/01 from: 20 langley road slough berkshire SL3 7AB (1 page)
30 January 2001Registered office changed on 30/01/01 from: 20 langley road slough berkshire SL3 7AB (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New secretary appointed (2 pages)
20 April 2000Incorporation (15 pages)
20 April 2000Incorporation (15 pages)