UKBizDB.co.uk

FIRCROFT TECHNOLOGIES LTD

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

This company is commonly known as Fircroft Technologies Ltd. The company was founded 23 years ago and was given the registration number 04180156. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRCROFT TECHNOLOGIES LTD
Company Number:04180156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2001
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Secretary01 May 2006Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director01 May 2005Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director25 April 2001Active
19 Whitefield Way, Raunds, NN9 6HF

Secretary25 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2001Active
Highcroft, Hillside Road, Redbrook, Monmouth, United Kingdom, NP25 4LY

Director01 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 2001Active

People with Significant Control

Mr Kieron Trevor Neil Chapman
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Simone Chapman
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Change of name

Certificate change of name company.

Download
2018-06-26Change of name

Change of name notice.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Change person secretary company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-15Accounts

Accounts amended with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.