Background WavePink WaveYellow Wave

FIRST ENTERPRISE BUSINESS AGENCY (02817451)

FIRST ENTERPRISE BUSINESS AGENCY (02817451) is an active UK company. incorporated on 13 May 1993. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRST ENTERPRISE BUSINESS AGENCY has been registered for 32 years. Current directors include AHMED, Hassan, CHOHAN, Shamsher Kaur, CHOUDHRY, Azad Hussain and 3 others.

Company Number
02817451
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 1993
Age
32 years
Address
6 Sherwood Rise, Nottingham, NG7 6JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Hassan, CHOHAN, Shamsher Kaur, CHOUDHRY, Azad Hussain, CHOWDHURY, Nizamul Haider, RASHID, Mohammed, WRIGHT, Ernest Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ENTERPRISE BUSINESS AGENCY

FIRST ENTERPRISE BUSINESS AGENCY is an active company incorporated on 13 May 1993 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRST ENTERPRISE BUSINESS AGENCY was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02817451

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 13 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

6 Sherwood Rise Nottingham, NG7 6JF,

Previous Addresses

90 Radford Road Nottingham NG7 5FU
From: 13 May 1993To: 12 November 2015
Timeline

10 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
May 93
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 10
Loan Cleared
Jun 15
Director Left
Jan 19
Director Joined
May 20
Director Joined
May 20
Loan Cleared
Dec 20
Director Left
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

AHMED, Hassan

Active
Sherwood Rise, NottinghamNG7 6JF
Born May 1951
Director
Appointed 13 May 1993

CHOHAN, Shamsher Kaur

Active
Sherwood Rise, NottinghamNG7 6JF
Born March 1968
Director
Appointed 27 May 2020

CHOUDHRY, Azad Hussain

Active
Sherwood Rise, NottinghamNG7 6JF
Born April 1943
Director
Appointed 25 Feb 2002

CHOWDHURY, Nizamul Haider

Active
Sherwood Rise, NottinghamNG7 6JF
Born October 1957
Director
Appointed 27 May 2020

RASHID, Mohammed

Active
Sherwood Rise, NottinghamNG7 6JF
Born July 1968
Director
Appointed 01 Apr 2007

WRIGHT, Ernest Joseph

Active
Sherwood Rise, NottinghamNG7 6JF
Born January 1942
Director
Appointed 04 Aug 2009

KHAN, Afzal

Resigned
2 Parkside Rise, NottinghamNG8 2PA
Secretary
Appointed 27 Oct 1998
Resigned 13 Jun 2001

SANGHERA, Amrik Singh

Resigned
1 Welby Avenue, NottinghamNG7 1QL
Secretary
Appointed 13 May 1993
Resigned 29 Sept 1998

ZAMMAN, Qammar Ul

Resigned
Sherwood Rise, NottinghamNG7 6JF
Secretary
Appointed 13 Jun 2001
Resigned 07 Dec 2020

ASLAM, Mohammad

Resigned
5 Moorsholm Drive, NottinghamNG8 2EF
Born July 1928
Director
Appointed 26 May 1996
Resigned 25 Jul 2000

CHARLES, Grace Claudette

Resigned
12 Avondale Road, NottinghamNG4 1AF
Born August 1960
Director
Appointed 21 Jun 1993
Resigned 06 Mar 2003

CHARLESWORTH, Terry Alan

Resigned
Home Farm 16 Crescent Road, NottinghamNG16 6DR
Born November 1952
Director
Appointed 28 Apr 1997
Resigned 29 Sept 1997

CHOONARA, Ahmed

Resigned
Harrow Road, NottinghamNG2 7DY
Born November 1941
Director
Appointed 13 Jun 2001
Resigned 07 Nov 2002

CHOUDHRY, Azad

Resigned
19, NottinghamNG8 3PB
Born January 1950
Director
Appointed 13 May 1993
Resigned 30 Jun 1995

HO, Jimmy Honkin

Resigned
Birrell Road, NottinghamNG7 6LN
Born August 1956
Director
Appointed 01 Apr 2007
Resigned 04 Aug 2009

HUNTER, Neville Augustus

Resigned
104 Kensington Gardens, NottinghamNG4 1DZ
Born January 1951
Director
Appointed 27 May 2002
Resigned 04 Aug 2009

IBRAHIM, Mohammed

Resigned
Sherwood Rise, NottinghamNG7 6JF
Born May 1941
Director
Appointed 01 Apr 2007
Resigned 03 Jan 2019

JALLOH, Sullaiman

Resigned
6 Newcastle Avenue, NottinghamNG9 1BT
Born November 1939
Director
Appointed 13 May 1993
Resigned 13 Jun 2001

JOHAL, Amrik Singh

Resigned
1 Esk Hause Close, NottinghamNG2 6SG
Born June 1945
Director
Appointed 27 Oct 1998
Resigned 20 Dec 1999

KHAN, Afzal

Resigned
2 Parkside Rise, NottinghamNG8 2PA
Born July 1953
Director
Appointed 29 Nov 1994
Resigned 13 Jun 2001

REDFERN, Ian John

Resigned
6 Keats Close, Long EatonNG10 3LT
Born June 1962
Director
Appointed 06 Jan 1994
Resigned 30 Apr 1996

SANGHERA, Amrik Singh

Resigned
Sherwood Rise, NottinghamNG7 6JF
Born December 1932
Director
Appointed 04 Aug 2009
Resigned 31 Jul 2023

SANGHERA, Amrik Singh

Resigned
1 Welby Avenue, NottinghamNG7 1QL
Born December 1932
Director
Appointed 13 May 1993
Resigned 29 Sept 1998

SENIOR, John Haydn

Resigned
Colonsay, NewarkNG22 0HF
Born March 1949
Director
Appointed 22 Feb 2000
Resigned 13 Jun 2001

SNELL, Malcolm David

Resigned
36 Croft Gardens, Melton MowbrayLE14 3LE
Born April 1950
Director
Appointed 29 Sept 1997
Resigned 16 Sept 1999

TIWANA, Bhagwant Singh

Resigned
9 Wayte Court, NottinghamNG11 6NL
Born April 1964
Director
Appointed 28 Oct 2002
Resigned 20 Sept 2010

WILSON, Desmond Orr

Resigned
60 Cycle Road, NottinghamNG7 2DT
Born December 1939
Director
Appointed 13 Jun 2001
Resigned 04 Aug 2009

Persons with significant control

1

Mr Hassan Ahmed

Active
Sherwood Rise, NottinghamNG7 6JF
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Auditors Resignation Company
8 January 2017
AUDAUD
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Auditors Resignation Company
10 October 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Legacy
20 February 2013
MG02MG02
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Miscellaneous
25 June 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Legacy
26 January 2012
MG01MG01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
17 October 2008
288cChange of Particulars
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
25 October 2004
288cChange of Particulars
Legacy
16 September 2004
288cChange of Particulars
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
22 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
6 September 1993
288288
Legacy
5 July 1993
224224
Incorporation Company
13 May 1993
NEWINCIncorporation