Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST INSTANCE SECRETARIAT LIMITED
Company Information for

FIRST INSTANCE SECRETARIAT LIMITED

SOVEREIGN HOUSE, 22 SHELLEY ROAD, WORTHING, WEST SUSSEX, BN11 1TU,
Company Registration Number
03665116
Private Limited Company
Active

Company Overview

About First Instance Secretariat Ltd
FIRST INSTANCE SECRETARIAT LIMITED was founded on 1998-11-10 and has its registered office in Worthing. The organisation's status is listed as "Active". First Instance Secretariat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRST INSTANCE SECRETARIAT LIMITED
 
Legal Registered Office
SOVEREIGN HOUSE
22 SHELLEY ROAD
WORTHING
WEST SUSSEX
BN11 1TU
Other companies in BN11
 
Filing Information
Company Number 03665116
Company ID Number 03665116
Date formed 1998-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST INSTANCE SECRETARIAT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASF ACCOUNTANCY SERVICES LIMITED   BARRETT & MONETAIRE LIMITED   ORIGINAL MONETAIRE ACCOUNTANTS LIMITED   MONETAIRE ACCOUNTING SERVICES LIMITED   MONETAIRE BUSINESS SERVICES LIMITED   MONETAIRE LIMITED   MONETAIRE PAYROLL LIMITED   MONETAIRE TAXATION LIMITED   MONETAIRE UK LIMITED
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 INSTANCE SECRETARIAT LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY JEAN ALCOCK
Company Secretary 1998-11-10
DAVID JOHN ALCOCK
Director 1998-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY JEAN ALCOCK
Director 2000-06-30 2017-05-10
ALISTAIR CHARLES KEITH VAN RYNE
Director 2013-03-04 2017-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ALCOCK CMC COURIERS LIMITED Director 2018-05-14 CURRENT 2011-06-27 Active - Proposal to Strike off
DAVID JOHN ALCOCK TKW DESIGNS LIMITED Director 2018-04-30 CURRENT 2003-05-02 Active - Proposal to Strike off
DAVID JOHN ALCOCK I LUKE & LUKE LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
DAVID JOHN ALCOCK SPARKES & BEAUTIE LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
DAVID JOHN ALCOCK TJR DESIGNS LIMITED Director 2013-12-31 CURRENT 2003-06-12 Dissolved 2014-05-06
DAVID JOHN ALCOCK LA ACCOUNTANTS LIMITED Director 2013-10-01 CURRENT 2012-09-26 Dissolved 2016-03-29
DAVID JOHN ALCOCK SHORELINE GARAGE DOORS LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-01-13
DAVID JOHN ALCOCK PAUL GODLEY LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2014-06-10
DAVID JOHN ALCOCK CHARMANDEAN LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
DAVID JOHN ALCOCK AUDIT CONFIRMATION SERVICES LIMITED Director 2012-02-01 CURRENT 2001-09-17 Active - Proposal to Strike off
DAVID JOHN ALCOCK BARRETT & MONETAIRE LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
DAVID JOHN ALCOCK HALLMARK ESSENTIALS LIMITED Director 2011-04-05 CURRENT 2010-03-18 Dissolved 2014-08-19
DAVID JOHN ALCOCK SOVEREIGN SERVICES LIMITED Director 2011-02-01 CURRENT 2005-01-05 Active - Proposal to Strike off
DAVID JOHN ALCOCK ABC DRY CONSULTANTS LIMITED Director 2010-08-17 CURRENT 2010-08-17 Dissolved 2015-10-27
DAVID JOHN ALCOCK SOVEREIGN SECRETARIAT LIMITED Director 2010-07-31 CURRENT 2007-08-02 Dissolved 2014-08-05
DAVID JOHN ALCOCK GLOBAL DECISIONS LIMITED Director 2010-07-01 CURRENT 2002-10-07 Active - Proposal to Strike off
DAVID JOHN ALCOCK TRAINSTORM LIMITED Director 2009-10-01 CURRENT 2006-08-03 Dissolved 2016-09-06
DAVID JOHN ALCOCK ZYCOUNTS LIMITED Director 2009-04-05 CURRENT 2005-05-24 Active - Proposal to Strike off
DAVID JOHN ALCOCK MONETAIRE PROPERTY LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active - Proposal to Strike off
DAVID JOHN ALCOCK INTECH PROCESS SOLUTIONS LIMITED Director 2009-02-13 CURRENT 2009-02-13 Dissolved 2016-06-28
DAVID JOHN ALCOCK 1ST OFFICE LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active - Proposal to Strike off
DAVID JOHN ALCOCK MONETAIRE ACCOUNTING SERVICES LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active - Proposal to Strike off
DAVID JOHN ALCOCK MONETAIRE BUSINESS SERVICES LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
DAVID JOHN ALCOCK MONETAIRE TAXATION LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
DAVID JOHN ALCOCK MONETAIRE UK LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JOHN ALCOCK NORTON MOTORCYCLE TRAINING LIMITED Director 2006-05-01 CURRENT 2004-10-26 Active - Proposal to Strike off
DAVID JOHN ALCOCK AFFORDABLE RESIDENTIAL HOUSING LIMITED Director 2005-05-27 CURRENT 2002-07-31 Active - Proposal to Strike off
DAVID JOHN ALCOCK MONETAIRE PAYROLL LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
DAVID JOHN ALCOCK NEW AVIONICS LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active - Proposal to Strike off
DAVID JOHN ALCOCK 1ST CLASS EVENTS LIMITED Director 2002-04-10 CURRENT 2000-06-02 Active
DAVID JOHN ALCOCK MONETAIRE LIMITED Director 1999-10-27 CURRENT 1999-10-27 Active
DAVID JOHN ALCOCK FISCALIS LIMITED Director 1999-01-07 CURRENT 1999-01-07 Active - Proposal to Strike off
DAVID JOHN ALCOCK EURO COMPUTER CONSULTANTS LIMITED Director 1994-12-01 CURRENT 1984-12-14 Active - Proposal to Strike off

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
2023-12-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-12CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-15PSC05Change of details for Monetaire Limited as a person with significant control on 2021-11-15
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-12-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13TM02Termination of appointment of Rosemary Jean Alcock on 2019-11-12
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIN ALEXANDRA WHITTAKER
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-26AP01DIRECTOR APPOINTED MS ERIN ALEXANDRA WHITTAKER
2017-12-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR VAN RYNE
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ALCOCK
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 104
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21LATEST SOC21/11/15 STATEMENT OF CAPITAL;GBP 104
2015-11-21AR0110/11/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 104
2014-11-13AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 104
2013-12-03AR0110/11/13 ANNUAL RETURN FULL LIST
2013-10-03AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES KEITH VAN RYNE
2013-10-03SH0131/03/13 STATEMENT OF CAPITAL GBP 104
2013-10-03SH0116/11/10 STATEMENT OF CAPITAL GBP 102
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-12AR0110/11/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0110/11/11 ANNUAL RETURN FULL LIST
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15SH0116/11/10 STATEMENT OF CAPITAL GBP 102
2010-11-15AR0110/11/10 ANNUAL RETURN FULL LIST
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AR0110/11/09 FULL LIST
2009-11-13AD02SAIL ADDRESS CREATED
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. ROSEMARY JEAN ALCOCK / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. ROSEMARY JEAN ALCOCK / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN ALCOCK / 01/10/2009
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-20225CURRSHO FROM 30/11/2009 TO 31/03/2009
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-27363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-15363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-18363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: THE WHITE HOUSE WEST STREET SOMPTING WEST SUSSEX BN15 0AP
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-04363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-20363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-09-13288aNEW DIRECTOR APPOINTED
1999-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/99
1999-12-07363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1998-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 INSTANCE SECRETARIAT LIMITED 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 INSTANCE SECRETARIAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST INSTANCE SECRETARIAT LIMITED 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.

Creditors
Creditors Due Within One Year 2013-03-31 £ 63,753
Creditors Due Within One Year 2012-03-31 £ 29,398
Other Creditors Due Within One Year 2013-03-31 £ 20,362
Other Creditors Due Within One Year 2012-03-31 £ 5,828
Taxation Social Security Due Within One Year 2013-03-31 £ 1,398
Taxation Social Security Due Within One Year 2012-03-31 £ 2,077

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST INSTANCE SECRETARIAT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,520
Cash Bank In Hand 2012-03-31 £ 6,888
Current Assets 2013-03-31 £ 52,721
Current Assets 2012-03-31 £ 25,799
Debtors 2013-03-31 £ 38,201
Debtors 2012-03-31 £ 18,911
Debtors Due Within One Year 2013-03-31 £ 38,201
Debtors Due Within One Year 2012-03-31 £ 18,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRST INSTANCE SECRETARIAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST INSTANCE SECRETARIAT LIMITED
Trademarks
We have not found any records of FIRST INSTANCE SECRETARIAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST INSTANCE SECRETARIAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FIRST INSTANCE SECRETARIAT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRST INSTANCE SECRETARIAT LIMITED 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 INSTANCE SECRETARIAT LIMITED 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 INSTANCE SECRETARIAT LIMITED 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.