About

Registered Number: 03477211
Date of Incorporation: 08/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

 

Firecrest (Holdings) Ltd was founded on 08 December 1997 and are based in Knaresborough in North Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at Firecrest (Holdings) Ltd. The companies director is Reeve, Cheryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVE, Cheryl 31 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
AA - Annual Accounts 14 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 26 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 23 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AD04 - Change of location of company records to the registered office 20 December 2012
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 08 December 2011
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 04 February 2011
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 February 2011
AA - Annual Accounts 01 June 2010
DISS40 - Notice of striking-off action discontinued 21 April 2010
AR01 - Annual Return 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
RESOLUTIONS - N/A 26 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
SH01 - Return of Allotment of shares 12 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 10 December 2008
353a - Register of members in non-legible form 25 November 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 25 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 11 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2007
AA - Annual Accounts 16 April 2007
353a - Register of members in non-legible form 18 January 2007
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 18 January 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 January 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 19 May 2005
363a - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 12 February 2004
363a - Annual Return 12 December 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
AA - Annual Accounts 16 April 2002
363a - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 13 September 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 20 January 2001
363(353) - N/A 20 January 2001
363(190) - N/A 20 January 2001
353a - Register of members in non-legible form 05 January 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 05 January 2001
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 05 January 2001
AA - Annual Accounts 09 February 2000
363a - Annual Return 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
AA - Annual Accounts 23 December 1998
363a - Annual Return 14 December 1998
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 November 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 20 November 1998
353a - Register of members in non-legible form 20 November 1998
225 - Change of Accounting Reference Date 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
395 - Particulars of a mortgage or charge 18 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2001 Fully Satisfied

N/A

Legal charge 31 August 2001 Fully Satisfied

N/A

Debenture 15 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.