UKBizDB.co.uk

FIRMAC ENGINEERING SERVICES LIMITED

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

This company is commonly known as Firmac Engineering Services Limited. The company was founded 18 years ago and was given the registration number 05539292. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:FIRMAC ENGINEERING SERVICES LIMITED
Company Number:05539292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director07 September 2005Active
10, Airedale Drive, Bridlington, YO16 6GL

Secretary17 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 2005Active
Rowan House, 7 West Bank, Scarborough, England, YO12 4DX

Director12 March 2020Active
40 Newby Farm Road, Newby, Scarborough, YO12 6UN

Director17 August 2005Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director17 August 2005Active
3 Hague Avenue, Scarborough, YO12 6UT

Director01 December 2005Active

People with Significant Control

Mr Lewis Firth
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Galinski
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Allen Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Capital

Capital cancellation shares.

Download
2023-04-28Capital

Capital cancellation shares.

Download
2023-04-28Capital

Capital cancellation shares.

Download
2023-04-28Capital

Capital return purchase own shares.

Download
2023-04-28Capital

Capital return purchase own shares.

Download
2023-04-28Capital

Capital return purchase own shares.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.