UKBizDB.co.uk

WILLIAM FIRTH & SON LIMITED

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

This company is commonly known as William Firth & Son Limited. The company was founded 26 years ago and was given the registration number 03462510. The firm's registered office is in BROMSGROVE. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:WILLIAM FIRTH & SON LIMITED
Company Number:03462510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 1997
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

Director20 November 1997Active
Stonecroft Hallroyd Lane, Silkstone Common, Barnsley, S75 4pp, S75 4PP

Secretary20 November 1997Active
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB

Secretary22 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 November 1997Active

People with Significant Control

Mr William Firth
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:Old Linen Court, Barnsley, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kirsty Sally Dawson
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:3 The Courtyard, Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-17Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-09Insolvency

Liquidation compulsory winding up progress report.

Download
2020-07-14Insolvency

Liquidation compulsory winding up progress report.

Download
2019-06-20Address

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

Download
2019-06-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-03-13Insolvency

Liquidation compulsory winding up order.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-09-24Accounts

Change account reference date company previous extended.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-02-20Mortgage

Mortgage satisfy charge full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Resolution

Resolution.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Officers

Change person director company with change date.

Download
2014-11-05Capital

Capital allotment shares.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.