Background WavePink WaveYellow Wave

FIRST QUALITY SOLUTIONS LTD (03736287)

FIRST QUALITY SOLUTIONS LTD (03736287) is an active UK company. incorporated on 19 March 1999. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRST QUALITY SOLUTIONS LTD has been registered for 27 years. Current directors include BARKE, John Ernest.

Company Number
03736287
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
1 St Andrews House, Derby, DE1 1UJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKE, John Ernest
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST QUALITY SOLUTIONS LTD

FIRST QUALITY SOLUTIONS LTD is an active company incorporated on 19 March 1999 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRST QUALITY SOLUTIONS LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03736287

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

1 St Andrews House Vernon Gate Derby, DE1 1UJ,

Timeline

4 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARKE, John Ernest

Active
1 St Andrews House, DerbyDE1 1UJ
Secretary
Appointed 19 Mar 1999

BARKE, John Ernest

Active
1 St Andrews House, DerbyDE1 1UJ
Born March 1961
Director
Appointed 19 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

BRATBY, Michael Ralph

Resigned
134 Lambourn Drive, DerbyDE22 2US
Born August 1942
Director
Appointed 01 Jun 2006
Resigned 21 Jun 2010

GUEST, Roger

Resigned
1 St Andrews House, DerbyDE1 1UJ
Born December 1956
Director
Appointed 21 Jun 2010
Resigned 06 Oct 2017

MILNE, John David

Resigned
3 Blore Close, AshbourneDE6 1SS
Born January 1945
Director
Appointed 19 Mar 1999
Resigned 31 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

Persons with significant control

1

Mr John Ernest Barke

Active
1 St Andrews House, DerbyDE1 1UJ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Incorporation Company
19 March 1999
NEWINCIncorporation