About

Registered Number: 00689890
Date of Incorporation: 17/04/1961 (63 years ago)
Company Status: Active
Registered Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ,

 

Fir Drive Investments Ltd was founded on 17 April 1961 and are based in Coventry, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 9 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLIMORE, Katie Marie 22 May 2020 - 1
GALLIMORE, Lee Paul 31 October 2014 - 1
GALLIMORE, Paul 15 September 1997 24 May 2015 1
GALLIMORE, Roy N/A 08 January 1998 1
VOUSDEN, Michael John 10 September 1997 31 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BERKS, Janet Mary 10 March 1993 01 September 1997 1
GALLIMORE, Christine 01 September 1997 16 June 1998 1
GALLIMORE, Karen Lesley 16 February 2010 30 November 2015 1
GREEN, Yvonne Elizabeth N/A 10 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 22 May 2020
PSC04 - N/A 22 May 2020
CS01 - N/A 22 May 2020
PSC01 - N/A 20 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 21 May 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 May 2018
MR01 - N/A 26 March 2018
MR01 - N/A 26 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 04 April 2017
MR01 - N/A 24 October 2016
MR01 - N/A 21 October 2016
MR01 - N/A 21 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 12 May 2016
TM02 - Termination of appointment of secretary 11 December 2015
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 21 September 2011
CH03 - Change of particulars for secretary 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 15 June 2010
AP03 - Appointment of secretary 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 21 November 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 November 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 26 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 27 October 2002
287 - Change in situation or address of Registered Office 27 June 2002
RESOLUTIONS - N/A 27 May 2002
CERTNM - Change of name certificate 09 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 08 November 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 08 September 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
363s - Annual Return 12 November 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 12 August 1994
395 - Particulars of a mortgage or charge 29 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
288 - N/A 30 June 1993
363b - Annual Return 03 November 1992
363(287) - N/A 03 November 1992
AA - Annual Accounts 17 September 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 10 October 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
288 - N/A 16 July 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
CERTNM - Change of name certificate 16 August 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
288 - N/A 01 September 1987
288 - N/A 16 April 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
288 - N/A 15 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 21 October 2016 Outstanding

N/A

A registered charge 21 October 2016 Outstanding

N/A

A registered charge 21 October 2016 Outstanding

N/A

Legal charge 24 March 1994 Fully Satisfied

N/A

Debenture 15 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.