Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST LIGHT SOUTH WEST LTD
Company Information for

FIRST LIGHT SOUTH WEST LTD

THE BUSINESS CENTRE, 2 CATTEDOWN ROAD, PLYMOUTH, DEVON, PL4 0EG,
Company Registration Number
03440794
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About First Light South West Ltd
FIRST LIGHT SOUTH WEST LTD was founded on 1997-09-26 and has its registered office in Plymouth. The organisation's status is listed as "Active". First Light South West Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIRST LIGHT SOUTH WEST LTD
 
Legal Registered Office
THE BUSINESS CENTRE
2 CATTEDOWN ROAD
PLYMOUTH
DEVON
PL4 0EG
Other companies in PL1
 
Previous Names
TWELVE'S COMPANY03/04/2017
Charity Registration
Charity Number 1090457
Charity Address METROPOLITAN HOUSE, 37 THE MILLFIELDS, PLYMOUTH, DEVON, PL1 3JB
Charter TWELVES COMPANY PROVIDE SPECIALIST LONG-TERM THERAPY AND CRISIS SUPPORT TO VICTIMS OF SEXUAL VIOLENCE
Filing Information
Company Number 03440794
Company ID Number 03440794
Date formed 1997-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 05:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST LIGHT SOUTH WEST LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST LIGHT SOUTH WEST LTD

Current Directors
Officer Role Date Appointed
ASHLEY STUART SMITH
Company Secretary 2008-06-17
RACHAEL KENSA BICE
Director 2017-04-30
ALISON JEAN CHITTY
Director 2016-05-26
ALASTAIR JOHN CUTHBERT
Director 2017-04-20
VIKKI MARTIN
Director 2016-02-01
PAUL NEVILLE MULLIN
Director 2017-04-20
ASHLEY STUART SMITH
Director 2008-06-17
JOSEPHINE ANNE STONES
Director 2016-02-01
NAOMI JANE SUTTON
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA KAY FORD
Director 2015-02-23 2017-02-09
CARMEL BOYHAN IRVINE
Director 2012-01-16 2016-07-02
KATE ROSALIE MEREDITH
Director 2015-05-18 2016-05-05
PETER JONATHAN GOUGH
Director 2014-11-03 2015-07-20
KATE ROSALIE MEREDITH
Director 2015-05-15 2015-05-18
CLIVE BEEGAN
Director 2008-06-26 2015-02-22
MALA MANDALA
Director 2012-06-11 2013-12-10
ALEXANDRA ELIZABETH BOARDMAN
Director 2008-04-14 2012-02-27
PENELOPE HADFIELD-BENNETT
Director 2010-03-15 2012-01-16
ALISON JANE BATTERSBY
Director 2006-06-26 2011-11-07
DAVID CHARLES BALL
Director 2008-12-08 2011-06-13
CAROLINE JEANETTE KNIGHT
Director 2008-04-14 2009-03-09
SALLY ANN BRAGG
Director 2003-09-15 2008-07-14
DAVID JOHN NIXON
Director 2003-09-15 2008-07-14
ALEXANDRA ELIZABETH BOARDMAN
Company Secretary 2008-04-14 2008-06-17
SANDRA VIVIEN CLARK
Director 2000-11-01 2008-06-17
MARTINE LOUISE COTTER
Company Secretary 2004-09-13 2008-05-12
ELISABETH ANN MAWHINNEY
Director 2000-11-01 2005-10-10
GAENOR MARY HOCKEY
Director 2000-11-01 2005-04-01
PAULINE ELIZABETH HANDS
Company Secretary 2003-06-30 2003-09-18
IAN KEITH THOMPSON
Company Secretary 1997-09-26 2003-04-04
ELMA SHANKLAND ALLAN
Director 2000-11-01 2003-01-13
GORDON DAVID CRYER
Director 2000-11-01 2002-08-01
KATHLEEN PATRICIA JONES
Director 1997-10-01 2000-11-01
JEAN ANN MARIE HENDY
Director 1997-09-26 1999-09-25
IAN HARLEY
Director 1997-09-26 1998-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL KENSA BICE NATURAL CHANGE FOUNDATION Director 2016-09-08 CURRENT 2012-07-27 Active - Proposal to Strike off
RACHAEL KENSA BICE SKOODHYA LIMITED Director 2014-04-24 CURRENT 2012-05-11 Active - Proposal to Strike off
RACHAEL KENSA BICE LANDEW HOUSE MANAGEMENT LIMITED Director 2013-10-01 CURRENT 2010-07-13 Active
ALASTAIR JOHN CUTHBERT SKOODHYA LIMITED Director 2014-08-05 CURRENT 2012-05-11 Active - Proposal to Strike off
PAUL NEVILLE MULLIN THE ROYAL CORNWALL POLYTECHNIC SOCIETY LIMITED Director 2016-05-18 CURRENT 2000-01-19 Active
PAUL NEVILLE MULLIN CORNWALL THEATRE COMPANY LIMITED Director 2015-10-12 CURRENT 1981-09-23 Active
PAUL NEVILLE MULLIN SKOODHYA LIMITED Director 2014-01-21 CURRENT 2012-05-11 Active - Proposal to Strike off
PAUL NEVILLE MULLIN E-QIPP CONSULTING LIMITED Director 2009-07-25 CURRENT 2009-07-25 Dissolved 2018-01-09
ASHLEY STUART SMITH HMWCA LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08DIRECTOR APPOINTED MRS AMY HANNAH YOUNG
2024-05-08DIRECTOR APPOINTED MRS HELENA FRUMSON BELITSKY
2024-05-08DIRECTOR APPOINTED DR SUSANNA JANE SNYDER
2024-05-07DIRECTOR APPOINTED MRS CHLOE LEWIS
2024-05-07DIRECTOR APPOINTED MRS KIMBERLY LOUISE JONES
2023-12-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-19APPOINTMENT TERMINATED, DIRECTOR POPPY NAYLOR
2023-10-02CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-03-07Director's details changed for Mr Adrian Anthony Foulger on 2023-03-07
2023-02-01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD GODWIN
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ALICE MARY LUDGATE
2023-02-01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE MULLIN
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-16DIRECTOR APPOINTED MISS MICHELLE REBECCA DAVIES
2023-01-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-12Memorandum articles filed
2023-01-04Statement of company's objects
2022-10-11DIRECTOR APPOINTED MR CHRISTOPHER PAUL JONES
2022-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL JONES
2022-10-10DIRECTOR APPOINTED MISS FRANKA FUELLER
2022-10-10AP01DIRECTOR APPOINTED MISS FRANKA FUELLER
2022-10-04CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-08-25DIRECTOR APPOINTED MS SOPHIE NATHALIE DUPRE-ECHEVERRIA
2022-08-25AP01DIRECTOR APPOINTED MS SOPHIE NATHALIE DUPRE-ECHEVERRIA
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ELANOR HOSKIN
2022-06-23AP01DIRECTOR APPOINTED MR ADRIAN ANTHONY FOULGER
2021-12-01AP03Appointment of Mr Richard Baker as company secretary on 2021-11-25
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-03-12CH01Director's details changed for on
2021-02-11AP01DIRECTOR APPOINTED MR THOMAS EDWARD GODWIN
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANNE STONES
2020-11-18AP01DIRECTOR APPOINTED MRS ELANOR HOSKIN
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY STUART SMITH
2020-05-26TM02Termination of appointment of Ashley Stuart Smith on 2020-05-25
2020-03-11AP01DIRECTOR APPOINTED MR TIM SMITH
2020-03-10AP01DIRECTOR APPOINTED MS ALICE MARY LUDGATE
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL KENSA BICE
2019-10-04CH01Director's details changed for Ms Josephine Anne Stones on 2019-10-04
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY STUART SMITH on 2019-10-04
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN CUTHBERT
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-13CH01Director's details changed for Mrs Vikki Martin on 2018-12-13
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM The Business Centre 2 Cattedown Road Cattedown Plymouth PL4 0EG England
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI JANE SUTTON
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Metropolitan House Craigie Drive Plymouth Devon PL1 3JB
2018-07-11AP01DIRECTOR APPOINTED MRS POPPY NAYLOR
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-05-10AP01DIRECTOR APPOINTED MISS RACHAEL KENSA BICE
2017-05-03AP01DIRECTOR APPOINTED MR ALASTAIR JOHN CUTHBERT
2017-05-03AP01DIRECTOR APPOINTED MR PAUL NEVILLE MULLIN
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TREHARNE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PRICHARD
2017-04-03RES15CHANGE OF COMPANY NAME 03/04/17
2017-04-03CERTNMCOMPANY NAME CHANGED TWELVE'S COMPANY CERTIFICATE ISSUED ON 03/04/17
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SHELLEY
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FORD
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN RAMSEY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL BOYHAN IRVINE
2016-06-08AP01DIRECTOR APPOINTED MS ALISON JEAN CHITTY
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATE ROSALIE MEREDITH
2016-05-03AP01DIRECTOR APPOINTED MRS NAOMI JANE SUTTON
2016-04-29AP01DIRECTOR APPOINTED MRS JOSEPHINE ANNE STONES
2016-04-29AP01DIRECTOR APPOINTED MRS VIKKI MARTIN
2016-04-29AP01DIRECTOR APPOINTED MRS SARAH ANNE SHELLEY
2016-02-12RES15CHANGE OF NAME 16/11/2015
2016-02-12MISCNE01 FILED
2016-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11AR0126/09/15 NO MEMBER LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE MEREDITH
2015-07-30AP01DIRECTOR APPOINTED MRS KATE ROSALIE MEREDITH
2015-07-30AP01DIRECTOR APPOINTED MRS KATE ROSALIE MEREDITH
2015-07-30AP01DIRECTOR APPOINTED MRS JULIA KAY FORD
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOUGH
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE SHARP
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEEGAN
2015-01-29AP01DIRECTOR APPOINTED MR PETER JONATHAN GOUGH
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24AR0126/09/14 NO MEMBER LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SUNDERLAND
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MALA MANDALA
2013-12-02AP01DIRECTOR APPOINTED DR GERALDINE SHARP
2013-11-29AP01DIRECTOR APPOINTED MR RYAN TREVOR RAMSEY
2013-09-30AR0126/09/13 NO MEMBER LIST
2013-07-29AA31/03/13 TOTAL EXEMPTION FULL
2012-10-02AR0126/09/12 NO MEMBER LIST
2012-10-02AP01DIRECTOR APPOINTED MS MALA MANDALA
2012-10-02AP01DIRECTOR APPOINTED DR CARMEL BOYHAN IRVINE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BOARDMAN
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BATTERSBY
2012-06-28AA31/03/12 TOTAL EXEMPTION FULL
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HADFIELD-BENNETT
2011-09-26AR0126/09/11 NO MEMBER LIST
2011-07-25AA31/03/11 TOTAL EXEMPTION FULL
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALL
2010-10-12AP01DIRECTOR APPOINTED MRS ALISON RACHEL TREHARNE
2010-09-27AR0126/09/10 NO MEMBER LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY STUART SMITH / 31/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ELIZABETH BOARDMAN / 31/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BEEGAN / 31/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JANE BATTERSBY / 31/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BALL / 31/03/2010
2010-09-20AA31/03/10 TOTAL EXEMPTION FULL
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SULLIVAN
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON REID
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BOARDMAN
2010-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-17AP01DIRECTOR APPOINTED MS PENELOPE HADFIELD-BENNETT
2010-05-17AP01DIRECTOR APPOINTED MRS JULIE ANNE SUNDERLAND
2010-04-29RES01ALTER ARTICLES 15/03/2010
2010-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-02363aANNUAL RETURN MADE UP TO 26/09/09
2009-06-23AA31/03/09 TOTAL EXEMPTION FULL
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE KNIGHT
2009-01-28288aDIRECTOR APPOINTED DAVID CHARLES BALL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WILDS
2008-09-29363aANNUAL RETURN MADE UP TO 26/09/08
2008-09-29190LOCATION OF DEBENTURE REGISTER
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM ST AUBYN HOUSE 13 CHAPEL STREET DEVONPORT PLYMOUTH DEVON PL1 4DP
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID NIXON
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR SALLY BRAGG
2008-07-21AA31/03/08 TOTAL EXEMPTION FULL
2008-07-14288aDIRECTOR APPOINTED CLIVE BEEGAN
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR SANDRA CLARK
2008-07-03288aDIRECTOR APPOINTED ASHLEY STUART SMITH
2008-07-03288aSECRETARY APPOINTED ASHLEY STUART SMITH
2008-07-03288aDIRECTOR APPOINTED JASON CHARLES JAMES REID
2008-05-22288aDIRECTOR AND SECRETARY APPOINTED ALEXANDRA ELIZABETH BOARDMAN
2008-05-22288aDIRECTOR APPOINTED CAROLINE KNIGHT
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY MARTINE COTTER
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-09-28363sANNUAL RETURN MADE UP TO 26/09/07
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 12 CUMBERLAND STREET MOUNT WISE PLYMOUTH DEVON PL1 4DX
2006-10-09363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-09363sANNUAL RETURN MADE UP TO 26/09/06
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRST LIGHT SOUTH WEST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST LIGHT SOUTH WEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST LIGHT SOUTH WEST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FIRST LIGHT SOUTH WEST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST LIGHT SOUTH WEST LTD
Trademarks
We have not found any records of FIRST LIGHT SOUTH WEST LTD registering or being granted any trademarks
Income
Government Income

Government spend with FIRST LIGHT SOUTH WEST LTD

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £10,958 Training
Plymouth City Council 2014-12 GBP £8,000 Contributions To Other Bodies
London Borough of Hillingdon 2014-8 GBP £29,624
London Borough of Hillingdon 2014-7 GBP £46,369
London Borough of Hillingdon 2014-6 GBP £49,119
London Borough of Hillingdon 2014-4 GBP £39,648
London Borough of Hillingdon 2014-3 GBP £28,026
Plymouth City Council 2014-2 GBP £6,600
London Borough of Hillingdon 2014-2 GBP £35,611
London Borough of Hillingdon 2014-1 GBP £28,650
London Borough of Hillingdon 2013-12 GBP £37,535
London Borough of Hillingdon 2013-11 GBP £35,259
London Borough of Hillingdon 2013-5 GBP £30,868
London Borough of Hillingdon 2013-4 GBP £18,119
London Borough of Hillingdon 2013-3 GBP £15,048
Plymouth City Council 2013-2 GBP £3,000
London Borough of Hillingdon 2013-2 GBP £13,011
London Borough of Hillingdon 2013-1 GBP £34,346
London Borough of Hillingdon 2012-11 GBP £17,748
London Borough of Hillingdon 2012-10 GBP £15,291
London Borough of Hillingdon 2012-8 GBP £12,197
London Borough of Hillingdon 2012-7 GBP £13,058
London Borough of Hillingdon 2012-6 GBP £18,229
London Borough of Hillingdon 2012-5 GBP £8,589
Plymouth City Council 2012-5 GBP £56,478
London Borough of Hillingdon 2012-4 GBP £18,620
Plymouth City Council 2012-3 GBP £14,000
London Borough of Hillingdon 2012-3 GBP £13,782
Plymouth City Council 2012-2 GBP £98,116
London Borough of Hillingdon 2012-2 GBP £17,878
London Borough of Hillingdon 2012-1 GBP £10,840
London Borough of Hillingdon 2011-12 GBP £19,300
Plymouth City Council 2011-11 GBP £38,000 Contributions To Funds
London Borough of Hillingdon 2011-11 GBP £14,435
London Borough of Hillingdon 2011-10 GBP £16,223
Plymouth City Council 2011-8 GBP £49,574 Contributions To Other Bodies
Plymouth City Council 2011-5 GBP £17,068 Contributions To Other Bodies
Plymouth City Council 2011-3 GBP £5,707 Contributions To Other Bodies
Plymouth City Council 2011-2 GBP £19,387 Contributions To Other Bodies
Plymouth City Council 2011-1 GBP £89,260 Hire Of Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST LIGHT SOUTH WEST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST LIGHT SOUTH WEST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST LIGHT SOUTH WEST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.