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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 2005 | Outstanding |
N/A |
Legal mortgage | 10 May 2005 | Outstanding |
N/A |