FIRTH SHEET METAL LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1UB

Company number 02782989
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address ASHBY BERRY COULSONS LTD, 2 BELGRAVE CRESCENT, SCARBOROUGH, YO11 1UB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of FIRTH SHEET METAL LIMITED are www.firthsheetmetal.co.uk, and www.firth-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight 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.Firth Sheet Metal Limited is a Private Limited Company. The company registration number is 02782989. Firth Sheet Metal Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Firth Sheet Metal 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, Lewis is a Director of the company. Secretary FIRTH, Colin has been resigned. Secretary FIRTH, Lewis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYDEN, David John has been resigned. Director FIRTH, Brian has been resigned. Director WILLIAMS, Charles Jurgen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WAITES, Alan Graham
Appointed Date: 26 July 2002

Director
FIRTH, Colin
Appointed Date: 25 January 1993
86 years old

Director
FIRTH, Lewis
Appointed Date: 13 February 1993
79 years old

Resigned Directors

Secretary
FIRTH, Colin
Resigned: 31 August 1993
Appointed Date: 25 January 1993

Secretary
FIRTH, Lewis
Resigned: 26 July 2002
Appointed Date: 13 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1993
Appointed Date: 25 January 1993

Director
BRYDEN, David John
Resigned: 13 February 1993
Appointed Date: 25 January 1993
78 years old

Director
FIRTH, Brian
Resigned: 31 August 1993
Appointed Date: 13 February 1993
88 years old

Director
WILLIAMS, Charles Jurgen
Resigned: 06 November 1997
Appointed Date: 20 July 1995
63 years old

Persons With Significant Control

Mr Colin Firth
Notified on: 25 January 2017
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lewis Firth
Notified on: 25 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Galinski
Notified on: 25 January 2017
68 years old
Nature of control: Has significant influence or control

FIRTH SHEET METAL LIMITED Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

12 Aug 2015
Accounts for a small company made up to 31 December 2014
29 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 54 more events
25 Jul 1993
Accounting reference date notified as 31/12

16 Mar 1993
New secretary appointed;new director appointed

16 Mar 1993
Director resigned;new director appointed

01 Feb 1993
Secretary resigned

25 Jan 1993
Incorporation

FIRTH SHEET METAL 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…
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…