This company is commonly known as Firmdirect Limited. The company was founded 36 years ago and was given the registration number 02175649. The firm's registered office is in WALTHAMSTOW. You can find them at Manor Lodge, 93 Church Hill, Walthamstow, London. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FIRMDIRECT LIMITED |
---|---|---|
Company Number | : | 02175649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Lodge, 93 Church Hill, Walthamstow, London, England, E17 3BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Cobbins Grove, Burnham-On-Crouch, England, CM0 8JP | Director | 01 April 2014 | Active |
9, Cobbins Grove, Burnham-On-Crouch, England, CM0 8JP | Director | 01 April 2014 | Active |
9, Cobbins Grove, Burnham-On-Crouch, England, CM0 8JP | Director | 01 April 2023 | Active |
9, Cobbins Grove, Burnham-On-Crouch, England, CM0 8JP | Director | 15 November 2021 | Active |
9, Cobbins Grove, Burnham-On-Crouch, England, CM0 8JP | Director | 15 November 2021 | Active |
27 High Road, Hockley, SS5 4SY | Secretary | - | Active |
5 Gregory Mews, Beaulieu Drive, Waltham Abbey, EN9 1JX | Director | - | Active |
5 Forest View Road, Walthamstow, London, E17 4EJ | Director | - | Active |
Tanners Farm, Bran End, Stebbing, Dunmow, CM6 3RS | Director | - | Active |
Tanners Farm, Bran End, Stebbing, Dunmow, CM6 3RS | Director | - | Active |
Manor Lodge, 93 Church Hill, Walthamstow, England, E17 3BD | Director | 03 January 1999 | Active |
Manor Lodge, 93 Church Hill, Walthamstow, England, E17 3BD | Director | 03 January 1999 | Active |
9, Cobbins Grove, Burnham-On-Crouch, England, CM0 8JP | Director | 01 April 2014 | Active |
Forest Edge Coppice Row, Theydon Bois, Epping, CM16 7DS | Director | - | Active |
27 High Road, Hockley, SS5 4SY | Director | - | Active |
27 High Road, Hockley, SS5 4SY | Director | - | Active |
69 Brook Road, Stanstead, CM24 8BB | Director | 01 December 1993 | Active |
69 Brook Road, Stansted, CM24 8BB | Director | 01 December 1993 | Active |
Manor Lodge, 93 Church Hill, Walthamstow, England, E17 3BD | Director | 01 April 2014 | Active |
31 Bellamy Road, Cheshunt, Waltham Cross, EN8 9JT | Director | 01 December 1993 | Active |
31 Bellamy Road, Cheshunt, Waltham Cross, EN8 9JT | Director | 01 December 1993 | Active |
Mr Steven James Garrod | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Cobbins Grove, Burnham-On-Crouch, England, CM0 8JP |
Nature of control | : |
|
Ms Laura Catherine Main | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Cobbins Grove, Burnham-On-Crouch, England, CM0 8JP |
Nature of control | : |
|
Mrs Farida Dedat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Lodge, 93 Church Hill, Walthamstow, England, E17 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-06-19 | Capital | Capital return purchase own shares. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-21 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.