Company Name1st Intervention Limited
DirectorsPaul Martin Burns and Deborah Ann Burns
Company StatusActive
Company Number04504406
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Paul Martin Burns
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Secretary NameDeborah Ann Burns
NationalityBritish
StatusCurrent
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Director NameMrs Deborah Ann Burns
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOrbital House, 20
Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17 at £1Lucy Burns
42.50%
Ordinary
12 at £1Deborah Burns
30.00%
Ordinary
10 at £1Charlotte Burns
25.00%
Ordinary
1 at £1Paul Martin Burns
2.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
21 August 2019Cessation of Deborah Ann Burns as a person with significant control on 5 August 2019 (1 page)
21 August 2019Cessation of Paul Martin Burns as a person with significant control on 5 August 2019 (1 page)
3 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 22 August 2018 (1 page)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
18 August 2017Notification of Deborah Anne Burns as a person with significant control on 6 August 2017 (2 pages)
18 August 2017Notification of Paul Martin Burns as a person with significant control on 6 August 2017 (2 pages)
18 August 2017Notification of Paul Martin Burns as a person with significant control on 6 August 2017 (2 pages)
18 August 2017Notification of Deborah Anne Burns as a person with significant control on 6 August 2017 (2 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
16 February 2017Statement of capital following an allotment of shares on 7 August 2016
  • GBP 100
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 7 August 2016
  • GBP 100
(3 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
16 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40
(4 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40
(4 pages)
14 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40
(4 pages)
14 September 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 40
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 40
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 40
(3 pages)
31 July 2015Appointment of Mrs Deborah Ann Burns as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mrs Deborah Ann Burns as a director on 31 July 2015 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 August 2013Director's details changed for Paul Martin Burnes on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Director's details changed for Paul Martin Burnes on 9 August 2013 (2 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
19 February 2013Registered office address changed from 144 High Street Epping Essex CM16 4AS on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 144 High Street Epping Essex CM16 4AS on 19 February 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Paul Martin Burnes on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Paul Martin Burnes on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Paul Martin Burnes on 4 August 2010 (2 pages)
18 August 2010Secretary's details changed for Deborah Ann Burns on 4 August 2010 (1 page)
18 August 2010Secretary's details changed for Deborah Ann Burns on 4 August 2010 (1 page)
18 August 2010Secretary's details changed for Deborah Ann Burns on 4 August 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 06/08/09; full list of members (3 pages)
18 August 2009Return made up to 06/08/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 October 2008Return made up to 06/08/08; full list of members (3 pages)
7 October 2008Return made up to 06/08/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
27 September 2007Return made up to 06/08/07; full list of members (2 pages)
27 September 2007Return made up to 06/08/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2006Return made up to 06/08/06; full list of members (2 pages)
28 September 2006Return made up to 06/08/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 February 2006Registered office changed on 03/02/06 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
3 February 2006Registered office changed on 03/02/06 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
15 September 2005Return made up to 06/08/05; full list of members (6 pages)
15 September 2005Return made up to 06/08/05; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
8 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
17 August 2004Return made up to 06/08/04; full list of members (6 pages)
17 August 2004Return made up to 06/08/04; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
22 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
6 August 2003Return made up to 06/08/03; full list of members (6 pages)
6 August 2003Return made up to 06/08/03; full list of members (6 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New director appointed (2 pages)
6 August 2002Incorporation (18 pages)
6 August 2002Incorporation (18 pages)