FIRMBARN LIMITED
SOUTH HUMBERSIDE

Hellopages » Lincolnshire » North East Lincolnshire » DN32 9AS

Company number 02992780
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address 29/31 HAINTON AVENUE, GRIMSBY, SOUTH HUMBERSIDE, DN32 9AS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FIRMBARN LIMITED are www.firmbarn.co.uk, and www.firmbarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to New Clee Rail Station is 0.9 miles; to Cleethorpes Rail Station is 1.9 miles; to Great Coates Rail Station is 2.4 miles; to Healing Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firmbarn Limited is a Private Limited Company. The company registration number is 02992780. Firmbarn Limited has been working since 21 November 1994. The present status of the company is Active. The registered address of Firmbarn Limited is 29 31 Hainton Avenue Grimsby South Humberside Dn32 9as. . MACDONALD, Charles Gordon is a Secretary of the company. MACDONALD, Charles Gordon is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, Sonja Roberta has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MACDONALD, Charles Gordon
Appointed Date: 30 November 1994

Director
MACDONALD, Charles Gordon
Appointed Date: 30 November 1994
82 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 November 1994
Appointed Date: 21 November 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 November 1994
Appointed Date: 21 November 1994

Director
MACDONALD, Sonja Roberta
Resigned: 13 December 2013
Appointed Date: 30 November 1994
77 years old

Persons With Significant Control

Mr Charles Gordon Macdonald
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

FIRMBARN LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 October 2016
05 Jan 2017
Confirmation statement made on 21 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200,000

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 48 more events
06 Oct 1995
Accounting reference date extended from 30/11 to 30/04
29 Sep 1995
Particulars of mortgage/charge
14 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1994
Registered office changed on 14/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Nov 1994
Incorporation

FIRMBARN LIMITED Charges

25 September 1995
Legal mortgage
Delivered: 29 September 1995
Status: Satisfied on 10 August 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 29-31 hainton avenue grimsby south…