Based in Cwmbran, Torfaen, Fircroft Technologies Ltd was setup in 2001. We don't currently know the number of employees at this company. Chapman, Kieron Trevor Neil, Chapman, Simone, Knight, Susanne Carolyn, Arnold, Dean are the current directors of Fircroft Technologies Ltd.
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 |
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 |