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.
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 | : |
|
Registered Address | : | Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW | Secretary | 01 May 2017 | Active |
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW | Director | 17 December 2001 | Active |
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW | Secretary | 10 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 October 2000 | Active |
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW | Director | 10 October 2000 | Active |
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW | Director | 10 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.