About

Registered Number: 05196864
Date of Incorporation: 04/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 52a High Street, High Street Beighton, Sheffield, South Yorkshire, S20 1ED

 

Founded in 2004, Firvale Ltd have registered office in Sheffield, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Nicholas Paul 05 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Sandra 14 October 2015 - 1
FIRTH, Nicholas Paul 04 August 2004 14 October 2015 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 November 2015
AP03 - Appointment of secretary 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AAMD - Amended Accounts 03 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH03 - Change of particulars for secretary 23 November 2012
AA01 - Change of accounting reference date 02 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 September 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 August 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
363a - Annual Return 27 July 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
225 - Change of Accounting Reference Date 05 April 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2005 Outstanding

N/A

Legal mortgage 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.