UKBizDB.co.uk

FIRTH AND PILLING LIMITED

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

This company is commonly known as Firth And Pilling Limited. The company was founded 47 years ago and was given the registration number 01274704. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIRTH AND PILLING LIMITED
Company Number:01274704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1976
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 July 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary30 June 1997Active
86 Causeway Head Road, Dore, Sheffield, S17 3DW

Secretary-Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary02 April 2002Active
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG

Secretary31 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 September 2012Active
4 Clopton House, Clopton Road, Stratford Upon Avon, CV37 0QR

Director30 June 1997Active
86 Causeway Head Road, Dore, Sheffield, S17 3DW

Director-Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director13 November 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director30 September 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director30 June 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
1 Frobisher Gardens, Guildford, GU1 2NT

Director30 June 1997Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director30 June 1997Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
The Barn, Caldecott Road, Great Easton, LE16 8TB

Director30 June 1997Active
7 Silverdale Croft, Sheffield, S11 9JP

Director-Active
17 Hollytrees, Church Crookham, GU13 0NL

Director30 June 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director28 March 2002Active
Frolic House Woodlands Court, Watford Village, Northampton, NN6 7XW

Director30 June 1997Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director09 April 1999Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active

People with Significant Control

Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-24Gazette

Gazette dissolved liquidation.

Download
2022-11-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-04Resolution

Resolution.

Download
2021-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-06Incorporation

Memorandum articles.

Download
2021-04-06Resolution

Resolution.

Download
2021-03-29Capital

Legacy.

Download
2021-03-29Capital

Capital statement capital company with date currency figure.

Download
2021-03-29Insolvency

Legacy.

Download
2021-03-29Resolution

Resolution.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.