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

FIRST COMPLETE LIMITED

NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB,
Company Registration Number
05416236
Private Limited Company
Active

Company Overview

About First Complete Ltd
FIRST COMPLETE LIMITED was founded on 2005-04-06 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". First Complete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST COMPLETE LIMITED
 
Legal Registered Office
NEWCASTLE HOUSE ALBANY COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE4 7YB
Other companies in NE4
 
Previous Names
BROOMCO (3756) LIMITED01/06/2005
Filing Information
Company Number 05416236
Company ID Number 05416236
Date formed 2005-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST COMPLETE 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.
Companies with same name FIRST COMPLETE LIMITED
The following companies were found which have the same name as FIRST COMPLETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST COMPLETE CONTRACT FLOORING LTD 12 HOLTSMERE CLOSE LUTON ENGLAND LU2 9JW Dissolved Company formed on the 2014-09-02
FIRST COMPLETE MORTGAGE CORPORATION Michigan UNKNOWN
FIRST COMPLETE PROPERTY MANAGEMENT LLC Michigan UNKNOWN

Company Officers of FIRST COMPLETE LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2005-05-04
ADAM ROBERT CASTLETON
Director 2016-10-14
RICHARD STEPHEN COULSON
Director 2017-05-31
KAY LESLIE
Director 2011-02-01
JONATHAN PEARSON ROUND
Director 2010-06-01
TONI SMITH
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE HURLEY
Director 2011-02-01 2017-02-22
STEPHEN ANDREW COOKE
Director 2010-07-01 2014-12-19
SIMON DAVID EMBLEY
Director 2005-05-04 2014-04-30
DAVID JULIAN NEWNES
Director 2005-05-04 2011-12-01
GREIG BARKER
Director 2008-09-01 2010-10-04
DAVID SEELEY BROWN
Director 2007-11-15 2010-10-04
DEAN ANDREW FIELDING
Director 2005-05-04 2010-07-13
ANDREW MOHUN SMITH
Director 2005-05-04 2006-12-31
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-04-06 2005-05-04
DLA PIPER UK NOMINEES LIMITED
Director 2005-04-06 2005-05-04
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-04-06 2005-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPNA BEDI FITZGERALD RSC PROTECT LIMITED Company Secretary 2008-04-23 CURRENT 2007-03-12 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD E.SURV LIMITED Company Secretary 2008-01-05 CURRENT 1988-06-02 Active
SAPNA BEDI FITZGERALD CHANCELLORS ASSOCIATES LIMITED Company Secretary 2008-01-05 CURRENT 2006-06-23 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD EMBRACE FINANCIAL SERVICES LTD Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
SAPNA BEDI FITZGERALD LAWLORS PROPERTY SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1995-10-17 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS LIMITED Company Secretary 2007-09-07 CURRENT 1999-05-05 Active
SAPNA BEDI FITZGERALD JNP (SURVEYORS) LIMITED Company Secretary 2007-09-07 CURRENT 2000-01-20 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Company Secretary 2007-09-07 CURRENT 2000-02-10 Active
SAPNA BEDI FITZGERALD JNP (RESIDENTIAL LETTINGS) LIMITED Company Secretary 2007-09-07 CURRENT 2001-11-12 Active
SAPNA BEDI FITZGERALD DAVID FROST ESTATE AGENTS LIMITED Company Secretary 2007-07-10 CURRENT 1992-02-10 Active
SAPNA BEDI FITZGERALD VITALHANDY ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1992-11-03 Active
SAPNA BEDI FITZGERALD BARNWOODS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-11 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD INTER COUNTY LETTINGS LIMITED Company Secretary 2007-02-23 CURRENT 1988-07-01 Active
SAPNA BEDI FITZGERALD ICIEA LIMITED Company Secretary 2007-02-23 CURRENT 2003-07-23 Active
SAPNA BEDI FITZGERALD LSLI LIMITED Company Secretary 2007-01-15 CURRENT 2006-12-14 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2003-08-27 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-07 Active
SAPNA BEDI FITZGERALD REEDS RAINS LIMITED Company Secretary 2006-07-31 CURRENT 1990-12-13 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK LIMITED Company Secretary 2006-07-07 CURRENT 2004-08-05 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Company Secretary 2006-07-07 CURRENT 2003-11-10 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS LIMITED Company Secretary 2005-10-27 CURRENT 1986-02-28 Active
SAPNA BEDI FITZGERALD LSL PROPERTY SERVICES PLC Company Secretary 2005-08-18 CURRENT 2004-04-27 Active
SAPNA BEDI FITZGERALD YOUR-MOVE.CO.UK LIMITED Company Secretary 2005-08-18 CURRENT 1984-11-19 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS HOLDINGS LIMITED Company Secretary 2005-08-18 CURRENT 2004-04-05 Active
SAPNA BEDI FITZGERALD HOMEFAST PROPERTY SERVICES LIMITED Company Secretary 2005-01-18 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON BDS MORTGAGE GROUP LIMITED Director 2016-10-14 CURRENT 1995-11-15 Active - Proposal to Strike off
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON REEDS RAINS LIMITED Director 2016-10-14 CURRENT 1990-12-13 Active
ADAM ROBERT CASTLETON YOUR-MOVE.CO.UK LIMITED Director 2016-10-14 CURRENT 1984-11-19 Active
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS HOLDINGS LIMITED Director 2016-09-06 CURRENT 2004-04-05 Active
ADAM ROBERT CASTLETON E.SURV LIMITED Director 2016-07-22 CURRENT 1988-06-02 Active
ADAM ROBERT CASTLETON BARNWOODS LIMITED Director 2016-07-22 CURRENT 2007-06-11 Active - Proposal to Strike off
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON LSL CORPORATE CLIENT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-06-29 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
RICHARD STEPHEN COULSON ADVANCE MORTGAGE FUNDING LIMITED Director 2017-05-31 CURRENT 1988-02-04 Active
RICHARD STEPHEN COULSON INTEGRITAS FINANCIAL PORTFOLIO LTD Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
RICHARD STEPHEN COULSON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
RICHARD STEPHEN COULSON CASTLEBURGH CONSULTING LIMITED Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2017-01-31
KAY LESLIE ADVANCE MORTGAGE FUNDING LIMITED Director 2011-02-01 CURRENT 1988-02-04 Active
KAY LESLIE BDS MORTGAGE GROUP LIMITED Director 2011-02-01 CURRENT 1995-11-15 Active - Proposal to Strike off
JONATHAN PEARSON ROUND RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
JONATHAN PEARSON ROUND GROUP FIRST LTD Director 2016-02-18 CURRENT 2006-11-09 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES LIMITED Director 2015-08-01 CURRENT 2003-08-27 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2015-08-01 CURRENT 2005-07-07 Active
JONATHAN PEARSON ROUND EMBRACE FINANCIAL SERVICES LTD Director 2014-12-19 CURRENT 2007-12-06 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS LIMITED Director 2014-12-19 CURRENT 1986-02-28 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS HOLDINGS LIMITED Director 2014-12-19 CURRENT 2004-04-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK LIMITED Director 2014-04-30 CURRENT 2004-08-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2014-04-30 CURRENT 2003-11-10 Active
JONATHAN PEARSON ROUND ADVANCE MORTGAGE FUNDING LIMITED Director 2010-11-30 CURRENT 1988-02-04 Active
JONATHAN PEARSON ROUND BDS MORTGAGE GROUP LIMITED Director 2010-11-30 CURRENT 1995-11-15 Active - Proposal to Strike off
TONI SMITH ADVANCE MORTGAGE FUNDING LIMITED Director 2017-07-05 CURRENT 1988-02-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Outcomes Mortgage Review AssesorChippenhamFirst Complete were awarded Best Mortgage Network of the Year by Money Marketing in 2015 Based in our Chippenham office we are looking to recruit a Customer2016-03-10

Jobs results powered by Indeed
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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-03-04DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON ROUND
2024-02-29DIRECTOR APPOINTED MR RICHARD JAMES HOWELLS
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23APPOINTMENT TERMINATED, DIRECTOR STUART WHITTLE
2023-05-23DIRECTOR APPOINTED DOMINIC JOHN BEEVER
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN SMITH
2023-03-27APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN SMITH
2023-03-06APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN COULSON
2023-01-16DIRECTOR APPOINTED MR JOHN LOWE
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-22AP01DIRECTOR APPOINTED MR STUART WHITTLE
2022-03-17CH01Director's details changed for Mr Richard Stephen Coulson on 2022-01-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-01-17
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-17Register inspection address changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-06AP01DIRECTOR APPOINTED MR RICHARD MARTIN SMITH
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM DEEKS
2021-09-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM DEEKS
2021-09-29ANNOTATIONAnnotation
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE CROSS
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KAY LESLIE
2019-03-06AP01DIRECTOR APPOINTED MRS MARY JANE CROSS
2018-10-02AP01DIRECTOR APPOINTED MR RAJEEV RAICHURA
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-09AD03Registers moved to registered inspection location of C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03AP01DIRECTOR APPOINTED MS TONI SMITH
2017-06-01AP01DIRECTOR APPOINTED MR RICHARD STEPHEN COULSON
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-18AD02Register inspection address changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA HURLEY
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA HURLEY
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PEARSON ROUND / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE HURLEY / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY LESLIE / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2016-11-28
2016-10-26AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0106/04/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-28AR0106/04/15 FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0106/04/14 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30RES13FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2013-04-30AR0106/04/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0106/04/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PEARSON ROUND / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE HURLEY / 04/05/2012
2012-05-04AD02SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY LESLIE / 04/05/2012
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 04/05/2012
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0106/04/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MS LISA JANE HURLEY
2011-02-18AP01DIRECTOR APPOINTED MRS KAY LESLIE
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER
2010-07-14AP01DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-07AP01DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-26AR0106/04/10 FULL LIST
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN NEWNES / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FIELDING / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 06/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GREIG BARKER / 06/04/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 06/04/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15288aDIRECTOR APPOINTED GREIG BARKER
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWNES / 03/07/2008
2008-04-23363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-12-13288aNEW DIRECTOR APPOINTED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-06-19363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-07288bDIRECTOR RESIGNED
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-17363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-09-12ELRESS366A DISP HOLDING AGM 18/08/05
2005-06-01CERTNMCOMPANY NAME CHANGED BROOMCO (3756) LIMITED CERTIFICATE ISSUED ON 01/06/05
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: NEWCASTLE COURT ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YB
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIRST COMPLETE 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 COMPLETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-07 Satisfied PAYMENTSHIELD LIMITED
DEBENTURE 2006-08-17 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FIRST COMPLETE LIMITED registering or being granted any patents
Domain Names

FIRST COMPLETE LIMITED owns 4 domain names.

firstcomplete.co.uk   themortgagealliance.co.uk   remortgage-made-easy.co.uk   remortgagemadeeasy.co.uk  

Trademarks
We have not found any records of FIRST COMPLETE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST COMPLETE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oadby Wigston Borough Council 2010-07-08 GBP £575

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 COMPLETE 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 COMPLETE 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 COMPLETE 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.