1ST CALL APPLIANCE SERVICE LIMITED

Register to unlock more data on OkredoRegister

1ST CALL APPLIANCE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04802249

Incorporation date

17/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon09/09/2025
Compulsory strike-off action has been discontinued
dot icon08/09/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon11/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon31/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon09/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon20/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon30/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon09/08/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon29/01/2021
Director's details changed for Mr Ross Wesley Baggett on 2021-01-27
dot icon29/01/2021
Secretary's details changed for Trudi Baggett on 2021-01-27
dot icon25/11/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon03/11/2020
Compulsory strike-off action has been discontinued
dot icon31/10/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/09/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon05/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon07/06/2018
Registered 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 2018-06-07
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon31/07/2017
Notification of Ross Baggett as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Ross Baggett as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Ross Baggett as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/10/2015
Compulsory strike-off action has been discontinued
dot icon19/10/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Second filing of TM01 previously delivered to Companies House
dot icon19/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon06/09/2013
Termination of appointment of Martin Baggett as a director
dot icon06/09/2013
Appointment of Mr Ross Wesley Baggett as a director
dot icon12/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon27/09/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon10/04/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/09/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon24/06/2010
Director's details changed for Martin Harry Baggett on 2010-06-17
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 17/06/09; full list of members
dot icon10/02/2009
Return made up to 17/06/08; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from c/o blackborn LTD 131 high street chalfont st peter buckinghamshire SL9 9QJ
dot icon02/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/03/2008
Registered office changed on 18/03/2008 from salamander quay west, park lane uxbridge middlesex UB9 6NZ
dot icon26/07/2007
Return made up to 17/06/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 17/06/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 17/06/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon19/07/2004
Return made up to 17/06/04; full list of members
dot icon03/07/2003
Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
New director appointed
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon17/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
129.70K
-
0.00
283.29K
-
2022
6
129.70K
-
0.00
283.29K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/06/2003 - 16/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/06/2003 - 16/06/2003
67500
Mr Ross Wesley Baggett
Director
30/06/2013 - Present
-
Baggett, Martin Harry
Director
16/06/2003 - 29/06/2013
-
Baggett, Trudi
Secretary
16/06/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CALL APPLIANCE SERVICE LIMITED

1ST CALL APPLIANCE SERVICE LIMITED is an(a) Active company incorporated on 17/06/2003 with the registered office located at C/O Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALL APPLIANCE SERVICE LIMITED?

toggle

1ST CALL APPLIANCE SERVICE LIMITED is currently Active. It was registered on 17/06/2003 .

Where is 1ST CALL APPLIANCE SERVICE LIMITED located?

toggle

1ST CALL APPLIANCE SERVICE LIMITED is registered at C/O Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX.

What does 1ST CALL APPLIANCE SERVICE LIMITED do?

toggle

1ST CALL APPLIANCE SERVICE LIMITED operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

What is the latest filing for 1ST CALL APPLIANCE SERVICE LIMITED?

toggle

The latest filing was on 09/09/2025: Compulsory strike-off action has been discontinued.