About

Registered Number: 04653604
Date of Incorporation: 31/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 237 Sandpit Lane, St. Albans, Hertfordshire, AL4 0BU,

 

Based in Hertfordshire, Firestorm Consulting Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURLOW, Gavin Carlton 31 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PEGRUM, Heather 31 January 2003 31 December 2004 1
PEGRUM, Kathleen 31 December 2004 30 January 2011 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 17 February 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 28 January 2019
AD01 - Change of registered office address 26 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 18 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AD01 - Change of registered office address 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2006
353 - Register of members 29 June 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 07 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
225 - Change of Accounting Reference Date 08 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.