UKBizDB.co.uk

FIRWOOD PAINTS LIMITED

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

This company is commonly known as Firwood Paints Limited. The company was founded 98 years ago and was given the registration number 00207861. The firm's registered office is in BOLTON. You can find them at Victoria Works, Oakenbottom Rd, Bolton, Lancs. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:FIRWOOD PAINTS LIMITED
Company Number:00207861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1925
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX

Corporate Secretary06 November 2023Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director31 January 2024Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director31 January 2024Active
Ritestok 35 Wearish Lane, Westhoughton, Bolton, BL5 2AX

Secretary-Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Secretary23 June 1995Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director30 August 2018Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director10 December 2021Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director-Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director-Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director06 March 2018Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director-Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director01 January 2012Active
2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, England, B98 9HF

Director13 November 2020Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director-Active
82 Albert Road West, Bolton, BL1 5ED

Director-Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director-Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director06 March 2018Active
Victoria Works, Oakenbottom Rd, Bolton, BL2 6DP

Director01 January 2012Active

People with Significant Control

Trimite Global Coatings Group Limited
Notified on:06 March 2018
Status:Active
Country of residence:England
Address:Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, England, UB3 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Robert Wallen
Notified on:18 May 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Victoria Works, Bolton, BL2 6DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type small.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Address

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

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Officers

Appoint corporate secretary company with name date.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.