UKBizDB.co.uk

FIRM VIEWS LIMITED

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

This company is commonly known as Firm Views Limited. The company was founded 20 years ago and was given the registration number 05133061. The firm's registered office is in MAIDSTONE. You can find them at 1 West Court, Enterprise Road, Maidstone, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIRM VIEWS LIMITED
Company Number:05133061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 May 2004
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 West Court, Enterprise Road, Maidstone, England, ME15 6JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 West Court, Enterprise Road, Maidstone, England, ME15 6JD

Secretary01 June 2019Active
1 West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director01 June 2019Active
84 Allee Des Buis, Montlignon, France, 95680

Secretary19 May 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary28 May 2009Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary23 May 2006Active
84 Allee Des Buis, Montlignon, France, 95680

Director18 August 2008Active
84 Allee Des Buis, Montlignon, France, 95680

Director19 May 2004Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director25 May 2010Active
84 Allee Des Buis, Montlignon, France, 95680

Director18 August 2008Active
84 Allee Des Buis, Montlignon, France, 95680

Director19 May 2004Active
5 Jupiter House, Calleva Park, Reading, Berks, RG7 8NN

Director12 May 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director28 May 2009Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Director23 May 2006Active

People with Significant Control

Colin John Grenville
Notified on:20 May 2017
Status:Active
Country of residence:England
Address:1 West Court, Enterprise Road, Maidstone, England, ME15 6JD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Gazette

Gazette filings brought up to date.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Appoint person secretary company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Address

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

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Officers

Change person director company with change date.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-01Accounts

Accounts with accounts type dormant.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.