About

Registered Number: 01840612
Date of Incorporation: 14/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: ASHBY BERRY COULSONS LTD, 2 Belgrave Crescent, Scarborough, YO11 1UB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.