About

Registered Number: 05757888
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: EMMERSON ACCOUNTANCY LTD, Atlantic Business Centre Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ,

 

Firdale Construction Ltd was registered on 27 March 2006 with its registered office in Altrincham in Cheshire. The current directors of Firdale Construction Ltd are listed as Birch, Eileen, Birch, Frank Keith, Birch, Philip Keith, Fisher, Lauren Danielle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Eileen 06 April 2020 - 1
BIRCH, Frank Keith 06 April 2020 - 1
BIRCH, Philip Keith 06 April 2015 - 1
FISHER, Lauren Danielle 06 April 2020 - 1

Filing History

Document Type Date
PSC01 - N/A 08 April 2020
PSC01 - N/A 08 April 2020
PSC01 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
CS01 - N/A 06 April 2020
SH01 - Return of Allotment of shares 06 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 31 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 28 May 2015
AD01 - Change of registered office address 07 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 14 July 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 25 June 2007
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.