About

Registered Number: 04259721
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit A4 Sturmer End Industrial Estate, Sturmer Road, Haverhill, CB9 7UU,

 

Fir Tree Technology Ltd was registered on 26 July 2001 and are based in Haverhill, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Imrie, Sandra Rose, Imrie, David Lee, Imrie, Sandra Rose, Clark, Carolyn Margurerite, Alcock, Richard in the Companies House registry. We don't know the number of employees at Fir Tree Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRIE, David Lee 26 July 2001 - 1
IMRIE, Sandra Rose 31 March 2010 - 1
ALCOCK, Richard 26 July 2001 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
IMRIE, Sandra Rose 31 March 2010 - 1
CLARK, Carolyn Margurerite 26 July 2001 26 July 2004 1

Filing History

Document Type Date
PSC04 - N/A 24 June 2020
PSC04 - N/A 24 June 2020
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 19 January 2019
CS01 - N/A 08 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 April 2018
PSC01 - N/A 02 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 18 July 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 06 August 2010
AP01 - Appointment of director 09 April 2010
AP03 - Appointment of secretary 09 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 10 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2005
353 - Register of members 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 13 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
363s - Annual Return 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.