About

Registered Number: 04180156
Date of Incorporation: 15/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU

 

Fircroft Technologies Ltd was registered on 15 March 2001 with its registered office in Torfaen. There are 4 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Kieron Trevor Neil 01 May 2005 - 1
CHAPMAN, Simone 25 April 2001 - 1
ARNOLD, Dean 01 June 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Susanne Carolyn 25 April 2001 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 March 2019
PSC04 - N/A 04 March 2019
AA - Annual Accounts 28 February 2019
CERTNM - Change of name certificate 26 June 2018
CONNOT - N/A 26 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 16 March 2017
CH03 - Change of particulars for secretary 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 December 2015
AAMD - Amended Accounts 15 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 19 February 2015
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 March 2011
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 16 February 2010
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 19 February 2009
363s - Annual Return 14 April 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 16 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
AA - Annual Accounts 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 21 January 2004
CERTNM - Change of name certificate 19 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 30 April 2003
225 - Change of Accounting Reference Date 21 August 2002
363s - Annual Return 04 April 2002
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.