FIRWOOD DEVELOPMENTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02344170
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address 5 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 023441700003, created on 1 July 2016. The most likely internet sites of FIRWOOD DEVELOPMENTS LIMITED are www.firwooddevelopments.co.uk, and www.firwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Firwood Developments Limited is a Private Limited Company. The company registration number is 02344170. Firwood Developments Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Firwood Developments Limited is 5 Chorley New Road Bolton Bl1 4qr. The company`s financial liabilities are £164.68k. It is £-36.08k against last year. The cash in hand is £0.22k. It is £0.2k against last year. . HAWORTH, Linda is a Secretary of the company. HINKS, Frank is a Director of the company. HINKS, John Christopher is a Director of the company. HINKS, Paul is a Director of the company. Secretary HINKS, Frank has been resigned. Director DEVONPORT, Michael has been resigned. Director HINKS, Mark Peter has been resigned. Director HINKS, Phillip has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


firwood developments Key Finiance

LIABILITIES £164.68k
-18%
CASH £0.22k
+650%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAWORTH, Linda
Appointed Date: 01 October 1999

Director
HINKS, Frank

81 years old

Director
HINKS, John Christopher
Appointed Date: 23 August 1998
47 years old

Director
HINKS, Paul
Appointed Date: 01 May 2012
53 years old

Resigned Directors

Secretary
HINKS, Frank
Resigned: 01 October 1999

Director
DEVONPORT, Michael
Resigned: 10 December 1996
78 years old

Director
HINKS, Mark Peter
Resigned: 23 August 1998
Appointed Date: 10 December 1996
51 years old

Director
HINKS, Phillip
Resigned: 31 January 2015
Appointed Date: 01 May 2012
45 years old

Persons With Significant Control

Mr Frank Hinks
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Hinks
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRWOOD DEVELOPMENTS LIMITED Events

15 Mar 2017
Confirmation statement made on 7 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Registration of charge 023441700003, created on 1 July 2016
26 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
11 Dec 1991
Full accounts made up to 31 March 1990

24 Jun 1989
Particulars of mortgage/charge
10 Mar 1989
Director resigned;new director appointed

10 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1989
Incorporation

FIRWOOD DEVELOPMENTS LIMITED Charges

1 July 2016
Charge code 0234 4170 0003
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at 5 chorley new road bolton lancashire…
26 July 2013
Charge code 0234 4170 0002
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 chorley new road bolton t/no LA167440. Notification…
21 June 1989
Legal charge
Delivered: 24 June 1989
Status: Satisfied on 16 May 2012
Persons entitled: Royal Bank of Scotland
Description: By way of legal mortgage f/h land on the south side of…