UKBizDB.co.uk

FIRMAC LIMITED

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

This company is commonly known as Firmac Limited. The company was founded 39 years ago and was given the registration number 01840612. The firm's registered office is in SCARBOROUGH. You can find them at 2 Belgrave Crescent, , Scarborough, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:FIRMAC LIMITED
Company Number:01840612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:2 Belgrave Crescent, Scarborough, YO11 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Belgrave Crescent, Scarborough, YO11 1UB

Director02 May 2023Active
2, Belgrave Crescent, Scarborough, YO11 1UB

Director02 May 2023Active
2, Belgrave Crescent, Scarborough, YO11 1UB

Director02 May 2023Active
20 Scalby Mills Road, Scarborough, YO12 6RW

Secretary-Active
17 Wood Grove, Burniston, Scarborough, YO13 0JD

Secretary31 August 1993Active
10, Airedale Drive, Bridlington, YO16 6GL

Secretary26 July 2002Active
20 Scalby Mills Road, Scarborough, YO12 6RW

Director-Active
40 Newby Farm Road, Newby, Scarborough, YO12 6UN

Director-Active
17 Woods Grove, Burniston, Scarborough, YO13 0JD

Director-Active
17 Wood Grove, Burniston, Scarborough, YO13 0JD

Director-Active
20 Scalby Mills Road, Scarborough, YO12 6RW

Director-Active

People with Significant Control

Lindab Ab
Notified on:02 May 2023
Status:Active
Country of residence:Sweden
Address:Stalhogavagen 115, Se-269 92, Bastad, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Firth
Notified on:30 June 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:2, Belgrave Crescent, Scarborough, YO11 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Lewis Firth
Notified on:30 June 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:2, Belgrave Crescent, Scarborough, YO11 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Simon Morrell
Notified on:30 June 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:2, Belgrave Crescent, Scarborough, YO11 1UB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Officers

Appoint person director company with name date.

Download
2023-06-25Officers

Appoint person director company with name date.

Download
2023-06-25Officers

Termination director company with name termination date.

Download
2023-06-25Officers

Termination director company with name termination date.

Download
2023-06-25Officers

Termination director company with name termination date.

Download
2023-06-25Persons with significant control

Notification of a person with significant control.

Download
2023-06-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-25Officers

Appoint person director company with name date.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.