UKBizDB.co.uk

FIRECREST DESIGN LIMITED

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

This company is commonly known as Firecrest Design Limited. The company was founded 32 years ago and was given the registration number 02622863. The firm's registered office is in KNARESBOROUGH. You can find them at Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRECREST DESIGN LIMITED
Company Number:02622863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Collier Lane, Baildon, Shipley, BD17 5LN

Secretary01 April 2009Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Director01 April 2009Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Director01 April 2009Active
41 Belvedere Court, Alwoodley, Leeds, LS17 8NF

Secretary17 October 2007Active
3 Collier Lane, Baildon Shipley, Bradford, BD17 5LN

Secretary01 September 1993Active
Kenilworth Ripley Road, Knaresborough, HG5 9BY

Secretary27 August 1991Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Nominee Secretary21 June 1991Active
66 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF

Director01 September 1993Active
14 Alder Hill Grove, Leeds, LS7 2PT

Director27 August 1991Active
Bracken House, 8 Princess Road, Ripon, HG4 1HW

Director06 August 2004Active
41 Belvedere Court, Alwoodley, Leeds, LS17 8NF

Director17 October 2007Active
11 Priest Hill Gardens, Wetherby, Leeds, LS22 7UD

Director18 January 1996Active
7 Stonedene Park, Wetherby, Leeds, LS22 7FZ

Director17 October 2007Active
Falcons Field Low Lane, Darley, Harrogate, HG3 2QN

Director27 August 1991Active
3 Hall Park Avenue, Horsforth, Leeds, LS18 5LN

Director23 March 1995Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA

Director04 December 2012Active
Fairview Farm, Pye Lane Burnt Yates, Harrogate, HG3 3EH

Director27 August 1991Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Nominee Director21 June 1991Active
18 Brecks Road, Clayton, Bradford, BD14 6DU

Director01 September 1993Active

People with Significant Control

Interprint Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Address

Change registered office address company with date old address new address.

Download
2017-09-27Address

Change registered office address company with date old address new address.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Officers

Change person director company with change date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.