This company is commonly known as First Maintenance (yorkshire) Ltd. The company was founded 18 years ago and was given the registration number 05658408. The firm's registered office is in WAKEFIELD. You can find them at 6 Thornes Office Park, Monckton Road, Wakefield, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | FIRST MAINTENANCE (YORKSHIRE) LTD |
---|---|---|
Company Number | : | 05658408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 December 2005 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN | Director | 22 January 2018 | Active |
52 Raven Drive, Thorpe Hesley, Rotherham, S61 2UD | Secretary | 20 December 2005 | Active |
9, Hazelwood Drive, Swinton, Mexborough, England, S64 8UA | Secretary | 20 December 2005 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 20 December 2005 | Active |
Hall 3b, Thorncliffe Hall Annex, Thorncliffe Park, Chapeltown, S35 2PH | Director | 29 July 2014 | Active |
52 Raven Drive, Thorpe Hesley, Rotherham, S61 2UD | Director | 20 December 2005 | Active |
52 Raven Drive, Thorpe Hesley, Rotherham, S61 2UD | Director | 20 December 2005 | Active |
Hall 3b, Thorncliffe Hall Annex, Thorncliffe Park, Sheffield, United Kingdom, S35 2PH | Director | 23 February 2016 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 20 December 2005 | Active |
Fm1 Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 302, St. Vincent Street, Glasgow, Scotland, G2 5RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2019-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-01-22 | Gazette | Gazette notice voluntary. | Download |
2019-01-11 | Dissolution | Dissolution application strike off company. | Download |
2018-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-11-06 | Gazette | Gazette filings brought up to date. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Change account reference date company previous extended. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-05-12 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Document replacement | Second filing of form with form type made up date. | Download |
2016-02-26 | Document replacement | Second filing of form with form type made up date. | Download |
2016-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-29 | Officers | Termination secretary company with name termination date. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.