UKBizDB.co.uk

FIRMUS ENERGY (SUPPLY) LIMITED

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

This company is commonly known as Firmus Energy (supply) Limited. The company was founded 19 years ago and was given the registration number 05369108. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 35220 - Distribution of gaseous fuels through mains.

Company Information

Name:FIRMUS ENERGY (SUPPLY) LIMITED
Company Number:05369108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35220 - Distribution of gaseous fuels through mains

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Secretary26 September 2019Active
A4-A5, Ferguson Way, Kilbegs Road, Antrim, Cou. Antrim, Northern Ireland, BT41 4LZ

Director01 January 2020Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director01 October 2022Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director01 March 2019Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director01 July 2022Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director20 November 2019Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director27 March 2023Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director01 November 2021Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director20 November 2019Active
Rossleigh, Carrigrohane, Model Farm Road, Cork, Ireland,

Secretary16 March 2005Active
A4-A5, Ferguson Way, Kilbegs Road, Antrim, Northern Ireland, BT41 4LZ

Secretary30 June 2014Active
35, Great St. Helen's, London, England, EC3A 6AP

Secretary21 September 2018Active
Shalom, Curraclough, Lissarda, Ireland,

Secretary25 April 2006Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Secretary08 December 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 2005Active
63 Dorsel Drive, Grange Heights, Douglas, Cork, Ireland,

Director03 September 2007Active
A4-A5, Ferguson Way, Kilbegs Road, Antrim, Northern Ireland, BT41 4LZ

Director30 June 2014Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director01 March 2019Active
Cluain Searbhog, Adare, Co Limerick, Ireland,

Director16 March 2005Active
35, Great St. Helen's, London, England, EC3A 6AP

Director08 June 2017Active
The Mill House, Mill Lane, Lapworth, Solihull, United Kingdom, B94 6HU

Director30 June 2014Active
Elyan, 15 Ballincurrig Park, Douglas Road, Cork, Ireland,

Director24 July 2008Active
35, Great St. Helen's, London, England, EC3A 6AP

Director30 June 2014Active
35, Great St. Helen's, London, England, EC3A 6AP

Director30 June 2014Active
8, Cairnfort, Stepaside, Dublin, Ireland,

Director16 June 2011Active
City Quarter, Lapps Quay, Cork, Ireland,

Director08 December 2011Active
Liberty Hall, Dublin 1, Ireland,

Director16 June 2011Active
Claddagh, St. Alphonsus Close, Dundalk, Ireland,

Director25 April 2006Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director22 October 2014Active
No. 14, The Stables, Coolroe, Ballincollig, Ireland,

Director31 December 2012Active
No. 14, The Stables, Coolroe, Ballincollig, Ireland,

Director08 December 2006Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director22 October 2014Active
A4-A5, Ferguson Way, Kilbegs Road, Antrim, Northern Ireland, BT41 4LZ

Director30 June 2014Active
Windsor, Ovens, Co Cork, Ireland,

Director16 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 February 2005Active

People with Significant Control

Firmus Energy (Distribution) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.