Background WavePink WaveYellow Wave

FIRST REGIONAL ACCOUNTING LIMITED (09133841)

FIRST REGIONAL ACCOUNTING LIMITED (09133841) is an active UK company. incorporated on 16 July 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FIRST REGIONAL ACCOUNTING LIMITED has been registered for 11 years. Current directors include COWLEY, Christian, PETERS, Jonathan Steven, PETERS, Martin.

Company Number
09133841
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
Parkgates Bury New Road, Manchester, M25 0JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COWLEY, Christian, PETERS, Jonathan Steven, PETERS, Martin
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST REGIONAL ACCOUNTING LIMITED

FIRST REGIONAL ACCOUNTING LIMITED is an active company incorporated on 16 July 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FIRST REGIONAL ACCOUNTING LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09133841

LTD Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Parkgates Bury New Road Prestwich Manchester, M25 0JW,

Previous Addresses

Bridge House Ashley Road Hale Altrincham WA14 2UT
From: 16 July 2014To: 17 April 2019
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 15
Director Joined
Jul 17
Loan Secured
Dec 17
Director Left
May 18
Director Joined
May 19
Director Joined
Oct 20
Director Left
Mar 21
New Owner
Jul 23
Owner Exit
Jul 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COWLEY, Christian

Active
Victoria Road, DouglasIM2 4RW
Born March 1968
Director
Appointed 09 May 2016

PETERS, Jonathan Steven

Active
Hertford Road, LondonN2 9BX
Born December 1969
Director
Appointed 10 Apr 2019

PETERS, Martin

Active
Onchan, Isle Of ManIM3 2BA
Born June 1935
Director
Appointed 16 Jul 2014

O'MAHONY, Anthony Daniel

Resigned
Tromode Heights, DouglasIM2 5LU
Born December 1962
Director
Appointed 16 Jul 2014
Resigned 04 Sept 2015

POPE, David Sean

Resigned
Tromode Road, TromodeIM4 4PZ
Born February 1966
Director
Appointed 27 Oct 2020
Resigned 28 Oct 2020

POPE, David Sean

Resigned
The Falls, TromodeIM4 4PZ
Born February 1966
Director
Appointed 16 Jul 2014
Resigned 16 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Sharon Ann Pope

Active
The Falls, TromodeIM4 4PZ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2023

Mr David Sean Pope

Ceased
Tromode Road, TromodeIM4 4PZ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Jul 2023

Mr Martin Peters

Active
Howe Road, OnchanIM3 2BA
Born June 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Incorporation Company
16 July 2014
NEWINCIncorporation