FIRBANK CLASSICS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 04087648
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 605,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FIRBANK CLASSICS LIMITED are www.firbankclassics.co.uk, and www.firbank-classics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Firbank Classics Limited is a Private Limited Company. The company registration number is 04087648. Firbank Classics Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Firbank Classics Limited is Capital House 272 Manchester Road Droylsden Manchester M43 6pw. . MILLER, Susan Margaret is a Secretary of the company. MILLER, Clive John is a Director of the company. MILLER, Jonathan Paul Cameron is a Director of the company. MILLER, Susan Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MILLER, Susan Margaret
Appointed Date: 10 October 2000

Director
MILLER, Clive John
Appointed Date: 10 October 2000
80 years old

Director
MILLER, Jonathan Paul Cameron
Appointed Date: 17 December 2001
57 years old

Director
MILLER, Susan Margaret
Appointed Date: 10 October 2000
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

FIRBANK CLASSICS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 605,500

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 605,500

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 41 more events
29 Nov 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Nov 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Nov 2000
£ nc 1000/350000 01/11/00
10 Oct 2000
Secretary resigned
10 Oct 2000
Incorporation

FIRBANK CLASSICS LIMITED Charges

11 August 2006
Mortgage
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being woolley lane car centre woolley…
18 November 2002
Floating charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Black Horse Limited
Description: First floating charge over all the used vehicle stocks…