This company is commonly known as Firbeck Construction Limited. The company was founded 34 years ago and was given the registration number 02441111. The firm's registered office is in WORKSOP. You can find them at 7 Lawn Court, Carlton-in-lindrick, Worksop, Nottinghamshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | FIRBECK CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02441111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1989 |
End of financial year | : | 05 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Lawn Court, Carlton-in-lindrick, Worksop, Nottinghamshire, England, S81 9ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Lawn Court, Carlton-In-Lindrick, Worksop, England, S81 9ED | Director | 28 February 2020 | Active |
7, Lawn Court, Carlton-In-Lindrick, Worksop, England, S81 9ED | Director | 28 February 2020 | Active |
9 Helmsley Close, Swallownest, Sheffield, S26 4NU | Secretary | - | Active |
3, Conway Drive, Carlton In Lindrick, Worksop, S81 9DG | Secretary | 01 December 1999 | Active |
7, Lawn Court, Carlton-In-Lindrick, Worksop, England, S81 9ED | Director | 28 February 2020 | Active |
7 Francis Crescent South, Rotherham, S60 4BT | Director | - | Active |
39 Hilltop Close, Eagle, Lincoln, LN6 9HG | Director | - | Active |
The Owls, Low Street East Markham, Newark, NG22 0QQ | Director | - | Active |
53, Doncaster Road, Costhorpe, Worksop, United Kingdom, S81 9QW | Director | 26 March 2003 | Active |
53, Doncaster Road, Costhorpe, Worksop, United Kingdom, S81 9QW | Director | 01 December 1999 | Active |
White Lodge, Greenside, Rampton, Retford, DN22 0HY | Director | 26 March 2003 | Active |
White Lodge, Greenside Rampton, Retford, DN22 0HY | Director | - | Active |
Firbeck Holdings Limited | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Lawn Court, Worksop, England, S81 9ED |
Nature of control | : |
|
Freeway 2000 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Lawn Court, Worksop, England, S81 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Resolution | Resolution. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.