FIRMAC LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1UB

Company number 01840612
Status Active
Incorporation Date 14 August 1984
Company Type Private Limited Company
Address ASHBY BERRY COULSONS LTD, 2 BELGRAVE CRESCENT, SCARBOROUGH, YO11 1UB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FIRMAC LIMITED are www.firmac.co.uk, and www.firmac.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firmac Limited is a Private Limited Company. The company registration number is 01840612. Firmac Limited has been working since 14 August 1984. The present status of the company is Active. The registered address of Firmac Limited is Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough Yo11 1ub. . WAITES, Alan Graham is a Secretary of the company. FIRTH, Colin is a Director of the company. FIRTH, Judith is a Director of the company. FIRTH, Lewis is a Director of the company. Secretary FIRTH, Brian has been resigned. Secretary FIRTH, Lewis has been resigned. Director FIRTH, Brian has been resigned. Director FIRTH, Nadine Marie has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WAITES, Alan Graham
Appointed Date: 26 July 2002

Director
FIRTH, Colin

86 years old

Director
FIRTH, Judith

84 years old

Director
FIRTH, Lewis

79 years old

Resigned Directors

Secretary
FIRTH, Brian
Resigned: 31 August 1993

Secretary
FIRTH, Lewis
Resigned: 26 July 2002
Appointed Date: 31 August 1993

Director
FIRTH, Brian
Resigned: 31 August 1993
88 years old

Director
FIRTH, Nadine Marie
Resigned: 31 August 1993
79 years old

Persons With Significant Control

Mr Colin Firth
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Lewis Firth
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Simon Morrell
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control

FIRMAC LIMITED Events

16 Aug 2016
Confirmation statement made on 30 June 2016 with updates
22 Jun 2016
Accounts for a small company made up to 31 December 2015
12 Aug 2015
Accounts for a small company made up to 31 December 2014
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 9,000

15 Jul 2014
Accounts for a small company made up to 31 December 2013
...
... and 73 more events
15 Jul 1987
Return made up to 17/06/87; full list of members

24 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Return made up to 10/07/86; full list of members

19 Sep 1984
Company name changed\certificate issued on 19/09/84
14 Aug 1984
Incorporation

FIRMAC LIMITED Charges

8 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Legal mortgage
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at site e hoppers hill road scarborough with the…
22 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Workshop premises barry's lane seamer road scarborough…
8 March 1996
Legal mortgage
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of barry's land…
2 February 1996
Fixed and floating charge
Delivered: 7 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1994
Guarantee and debenture
Delivered: 21 June 1994
Status: Satisfied on 15 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1992
Chattel mortgage
Delivered: 31 March 1992
Status: Satisfied on 26 February 2010
Persons entitled: Lombard North Central PLC
Description: Autoduct profile system serial no:90052401.
31 March 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 15 January 1998
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate at barry's lane…
16 July 1985
Debenture
Delivered: 18 July 1985
Status: Satisfied on 22 January 1998
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…