This company is commonly known as Fircroft Engineering Services Limited. The company was founded 45 years ago and was given the registration number 01405855. The firm's registered office is in WARRINGTON. You can find them at Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | FIRCROFT ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 01405855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1978 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 18 September 2020 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 18 September 2020 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 03 March 2003 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Secretary | 21 June 2012 | Active |
Kerfield House, Chelford Road Ollerton, Knutsford, WA14 | Secretary | - | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Secretary | 04 March 2015 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 12 May 2020 | Active |
St Hilary, Chester Road, Little Budworth, CW6 9EY | Director | 03 March 2003 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 01 May 1995 | Active |
5 Daleham Mews, Hampstead, London, NW3 2DB | Director | - | Active |
14, The Hillock, Astley, Tyldesley, Manchester, United Kingdom, M29 7GW | Director | 30 June 1993 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 02 September 2013 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | 01 March 2007 | Active |
Kerfield House Chelford Road, Ollerton, Knutsford, WA16 8RD | Director | - | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH | Director | - | Active |
The Little House 287 Hale Road, Halebarns, Altrincham, WA15 8SN | Director | - | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 13 January 2020 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 19 September 2019 | Active |
14 Merlewood Drive, Astley, Tyldesley, M29 7PG | Director | 01 March 1996 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 16 September 2019 | Active |
Lingley House, 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH | Director | 21 February 2019 | Active |
Nes Fircroft Limited | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station House, Stamford New Road, Altrincham, England, WA14 1EP |
Nature of control | : |
|
Fircroft Engineering Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, United Kingdom, WA3 7QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Capital | Capital allotment shares. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-11 | Accounts | Accounts with accounts type group. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Change account reference date company current extended. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-25 | Address | Change sail address company with old address new address. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.