Company Name1st Call Appliance Service Limited
DirectorRoss Wesley Baggett
Company StatusActive
Company Number04802249
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Secretary NameTrudi Baggett
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Blackborn Ltd 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Ross Wesley Baggett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(10 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Blackborn Ltd 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMartin Harry Baggett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleDomestic Service Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.1stcall.uk.com

Location

Registered AddressC/O Blackborn Ltd 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ross Baggett
50.00%
Ordinary
50 at £1Ross Baggett
25.00%
Ordinary B
50 at £1Tiffany Baggett
25.00%
Ordinary C

Financials

Year2014
Net Worth£871
Cash£56,292
Current Liabilities£96,572

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
9 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
20 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
30 April 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
9 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
29 January 2021Director's details changed for Mr Ross Wesley Baggett on 27 January 2021 (2 pages)
29 January 2021Secretary's details changed for Trudi Baggett on 27 January 2021 (1 page)
25 November 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
31 October 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
17 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 September 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
5 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
7 June 2018Registered office address changed from C/O Blackborn Limited 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ to C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 7 June 2018 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
31 July 2017Notification of Ross Baggett as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Ross Baggett as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 July 2017Notification of Ross Baggett as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Ross Baggett as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Ross Baggett as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Ross Baggett as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200
(6 pages)
30 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(5 pages)
19 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(5 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Martin Baggett
(7 pages)
19 February 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Martin Baggett
(7 pages)
19 February 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Ross Baggett
(4 pages)
19 February 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Ross Baggett
(4 pages)
6 September 2013Termination of appointment of Martin Baggett as a director
  • ANNOTATION A second filed TM01 was registered on 19TH February 2014
(2 pages)
6 September 2013Appointment of Mr Ross Wesley Baggett as a director
  • ANNOTATION A second filed AP01 was registered on 19TH February 2014
(3 pages)
6 September 2013Termination of appointment of Martin Baggett as a director
  • ANNOTATION A second filed TM01 was registered on 19TH February 2014
(2 pages)
6 September 2013Appointment of Mr Ross Wesley Baggett as a director
  • ANNOTATION A second filed AP01 was registered on 19TH February 2014
(3 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 October 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 200
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 200
(3 pages)
27 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
10 April 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Martin Harry Baggett on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Martin Harry Baggett on 17 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
10 February 2009Return made up to 17/06/08; full list of members (3 pages)
10 February 2009Return made up to 17/06/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from c/o blackborn LTD 131 high street chalfont st peter buckinghamshire SL9 9QJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o blackborn LTD 131 high street chalfont st peter buckinghamshire SL9 9QJ (1 page)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 March 2008Registered office changed on 18/03/2008 from salamander quay west, park lane uxbridge middlesex UB9 6NZ (1 page)
18 March 2008Registered office changed on 18/03/2008 from salamander quay west, park lane uxbridge middlesex UB9 6NZ (1 page)
26 July 2007Return made up to 17/06/07; full list of members (2 pages)
26 July 2007Return made up to 17/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 August 2006Return made up to 17/06/06; full list of members (2 pages)
23 August 2006Return made up to 17/06/06; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 July 2005Return made up to 17/06/05; full list of members (2 pages)
11 July 2005Return made up to 17/06/05; full list of members (2 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
19 July 2004Return made up to 17/06/04; full list of members (6 pages)
19 July 2004Return made up to 17/06/04; full list of members (6 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003New secretary appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (16 pages)
17 June 2003Incorporation (16 pages)