About

Registered Number: 06111782
Date of Incorporation: 16/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Hales Road, Lower Wortley, Leeds, LS12 4PL,

 

Having been setup in 2007, Firecrest Construction Ltd has its registered office in Leeds. We don't know the number of employees at this company. The current directors of this organisation are listed as Parsons, Debra, Naughton, John Patrick, Kelly, Paul Darren, Kirkland, Oliver, Parsons, Shane Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUGHTON, John Patrick 02 April 2015 - 1
KELLY, Paul Darren 16 February 2007 13 January 2012 1
KIRKLAND, Oliver 14 May 2018 26 November 2019 1
PARSONS, Shane Christopher 16 February 2007 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Debra 13 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AD01 - Change of registered office address 11 February 2020
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 14 July 2015
CH01 - Change of particulars for director 09 April 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 03 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 01 March 2012
AP03 - Appointment of secretary 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
CERTNM - Change of name certificate 20 July 2011
CONNOT - N/A 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AD01 - Change of registered office address 20 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 18 February 2009
353 - Register of members 18 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.