UKBizDB.co.uk

FIRMITAS LIMITED

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

This company is commonly known as Firmitas Limited. The company was founded 9 years ago and was given the registration number 09251495. The firm's registered office is in GUILDFORD. You can find them at Mount Manor House, 16 The Mount, Guildford, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FIRMITAS LIMITED
Company Number:09251495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mount Manor House, 16 The Mount, Guildford, Surrey, England, GU2 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Secretary06 July 2017Active
Rivermead House, 7, Lewis Court, Grove Park, Leicester, LE19 1SD

Director25 July 2019Active
Rivermead House, 7, Lewis Court, Grove Park, Leicester, LE19 1SD

Director07 October 2014Active
Rivermead House, 7, Lewis Court, Grove Park, Leicester, LE19 1SD

Director22 June 2016Active
Rivermead House, 7, Lewis Court, Grove Park, Leicester, LE19 1SD

Director25 July 2019Active
Rivermead House, 7, Lewis Court, Grove Park, Leicester, LE19 1SD

Director18 July 2019Active

People with Significant Control

Vitruvian Holdings Limited
Notified on:14 December 2018
Status:Active
Country of residence:United Kingdom
Address:Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy James Carpenter
Notified on:07 September 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Katherine Carpenter
Notified on:07 September 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Mount Manor House, 16 The Mount, Guildford, England, GU2 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-04-18Gazette

Gazette dissolved liquidation.

Download
2023-01-18Insolvency

Liquidation in administration move to dissolution.

Download
2022-08-17Insolvency

Liquidation in administration progress report.

Download
2022-04-06Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-04-06Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-02-07Insolvency

Liquidation in administration progress report.

Download
2021-12-18Insolvency

Liquidation in administration extension of period.

Download
2021-12-18Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-08-19Insolvency

Liquidation in administration progress report.

Download
2021-04-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-03-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-27Insolvency

Liquidation in administration proposals.

Download
2021-02-03Address

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

Download
2021-02-02Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Change account reference date company previous shortened.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.