ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Class Letters Limited

First Class Letters Limited is an active company incorporated on 22 May 2013 with the registered office located in Chatham, Kent. First Class Letters Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08540327
Private limited company
Age
12 years
Incorporated 22 May 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (3 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Second Floor South The Fitted Rigging House
Anchor Wharf, The Historic Dockyard
Chatham
Kent
ME4 4TZ
England
Address changed on 24 Apr 2024 (1 year 4 months ago)
Previous address was St. James House 8 Overcliffe Gravesend Kent DA11 0HJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1956
Director • British • Lives in England • Born in Mar 1961
Richard Nash Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Richard Nash Cars Limited
Mr Richard Paul Nash and Mrs Lynn Julie Nash are mutual people.
Active
Apex Car Rental (Norwich) Limited
Mrs Lynn Julie Nash and Mr Richard Paul Nash are mutual people.
Active
Richard Nash Holdings Limited
Mrs Lynn Julie Nash and Mr Richard Paul Nash are mutual people.
Active
Apex Car Rental UK Limited
Mr Richard Paul Nash is a mutual person.
Active
Soul Church Ltd
Mr Richard Paul Nash is a mutual person.
Active
Soul Enterprise Trading Ltd
Mr Richard Paul Nash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£47.79K
Decreased by £103.8K (-68%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.14M
Decreased by £103.36K (-2%)
Total Liabilities
-£2.7M
Decreased by £224.99K (-8%)
Net Assets
£1.44M
Increased by £121.63K (+9%)
Debt Ratio (%)
65%
Decreased by 3.72% (-5%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Confirmation Submitted
3 Months Ago on 22 May 2025
Lynn Julie Nash (PSC) Resigned
1 Year 2 Months Ago on 3 Jul 2024
Richard Paul Nash (PSC) Resigned
1 Year 2 Months Ago on 3 Jul 2024
Richard Nash Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Mrs Lynn Julie Nash (PSC) Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Richard Paul Nash (PSC) Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Mrs Lynn Julie Nash Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Richard Paul Nash Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover First Class Letters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 29 Jul 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 22 May 2025
Notification of Richard Nash Holdings Limited as a person with significant control on 3 July 2024
Submitted on 4 Jul 2024
Cessation of Lynn Julie Nash as a person with significant control on 3 July 2024
Submitted on 4 Jul 2024
Cessation of Richard Paul Nash as a person with significant control on 3 July 2024
Submitted on 4 Jul 2024
Confirmation statement made on 22 May 2024 with no updates
Submitted on 13 Jun 2024
Change of details for Mr Richard Paul Nash as a person with significant control on 22 April 2024
Submitted on 10 May 2024
Change of details for Mrs Lynn Julie Nash as a person with significant control on 22 April 2024
Submitted on 10 May 2024
Registered office address changed from St. James House 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 24 April 2024
Submitted on 24 Apr 2024
Director's details changed for Mr Richard Paul Nash on 22 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year