Firmac Ltd was registered on 14 August 1984 with its registered office in Scarborough, it has a status of "Active". There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Firmac Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIRTH, Judith | N/A | - | 1 |
FIRTH, Brian | N/A | 31 August 1993 | 1 |
FIRTH, Nadine Marie | N/A | 31 August 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
PSC07 - N/A | 01 July 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 29 May 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 06 August 2018 | |
TM02 - Termination of appointment of secretary | 03 August 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 18 July 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AD01 - Change of registered office address | 01 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 03 May 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
363s - Annual Return | 01 July 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 21 September 2000 | |
363s - Annual Return | 14 July 2000 | |
395 - Particulars of a mortgage or charge | 31 May 2000 | |
363s - Annual Return | 26 August 1999 | |
AA - Annual Accounts | 18 May 1999 | |
AA - Annual Accounts | 04 September 1998 | |
363s - Annual Return | 28 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 01 September 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 15 July 1996 | |
395 - Particulars of a mortgage or charge | 13 March 1996 | |
395 - Particulars of a mortgage or charge | 07 February 1996 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 12 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 31 October 1994 | |
363a - Annual Return | 05 September 1994 | |
395 - Particulars of a mortgage or charge | 21 June 1994 | |
288 - N/A | 26 November 1993 | |
288 - N/A | 26 November 1993 | |
AA - Annual Accounts | 12 November 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 06 November 1992 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 07 May 1992 | |
395 - Particulars of a mortgage or charge | 31 March 1992 | |
363b - Annual Return | 31 July 1991 | |
AA - Annual Accounts | 28 February 1991 | |
363 - Annual Return | 01 February 1991 | |
288 - N/A | 15 June 1990 | |
AA - Annual Accounts | 01 February 1990 | |
363 - Annual Return | 25 July 1989 | |
395 - Particulars of a mortgage or charge | 13 April 1989 | |
AA - Annual Accounts | 19 May 1988 | |
363 - Annual Return | 19 May 1988 | |
AA - Annual Accounts | 15 July 1987 | |
363 - Annual Return | 15 July 1987 | |
AA - Annual Accounts | 24 July 1986 | |
363 - Annual Return | 24 July 1986 | |
CERTNM - Change of name certificate | 19 September 1984 | |
NEWINC - New incorporation documents | 14 August 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2010 | Outstanding |
N/A |
Legal mortgage | 30 April 2008 | Outstanding |
N/A |
Legal mortgage | 22 May 2000 | Outstanding |
N/A |
Legal mortgage | 08 March 1996 | Outstanding |
N/A |
Fixed and floating charge | 02 February 1996 | Outstanding |
N/A |
Guarantee and debenture | 14 June 1994 | Fully Satisfied |
N/A |
Chattel mortgage | 27 March 1992 | Fully Satisfied |
N/A |
Legal charge | 31 March 1989 | Fully Satisfied |
N/A |
Debenture | 16 July 1985 | Fully Satisfied |
N/A |