UKBizDB.co.uk

FIRBANK CLASSICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Firbank Classics Limited. The company was founded 23 years ago and was given the registration number 04087648. The firm's registered office is in MANCHESTER. You can find them at Capital House 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FIRBANK CLASSICS LIMITED
Company Number:04087648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:27 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Secretary01 May 2017Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director17 December 2001Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Secretary10 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2000Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director10 October 2000Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director10 October 2000Active

People with Significant Control

Clive John Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Capital House, 272 Manchester Road, Manchester, M43 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Susan Margaret Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Capital House, 272 Manchester Road, Manchester, M43 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Jonathan Paul Cameron Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Capital House, 272 Manchester Road, Manchester, M43 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.