Company number 01471660
Status Active
Incorporation Date 8 January 1980
Company Type Private Limited Company
Address 17 PARLIAMENT STREET, HULL, NORTH HUMBERSIDE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
GBP 100
. The most likely internet sites of FIRTHFAME LIMITED are www.firthfame.co.uk, and www.firthfame.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Firthfame Limited is a Private Limited Company.
The company registration number is 01471660. Firthfame Limited has been working since 08 January 1980.
The present status of the company is Active. The registered address of Firthfame Limited is 17 Parliament Street Hull North Humberside. . BARTON, Carol Marion is a Secretary of the company. BARTON, Carol Marion is a Director of the company. BARTON, David Morris is a Director of the company. BARTON, Jennifer is a Director of the company. BARTON, Michael David is a Director of the company. DAVIES, Geoffrey Arthur is a Director of the company. MUKERJEA, Louise is a Director of the company. Director OKANE, Michael Phillip has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Morris Barton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Carol Marion Barton
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FIRTHFAME LIMITED Events
12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Previous accounting period extended from 31 August 2014 to 31 December 2014
...
... and 73 more events
31 Oct 1989
Full accounts made up to 31 August 1986
31 Oct 1989
Full accounts made up to 31 August 1985
31 Oct 1989
Return made up to 30/12/88; full list of members
31 Oct 1989
Return made up to 30/12/88; full list of members
21 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 1 gladys villas brecon street hull.. With…
24 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 82 marsdale sutton park…
14 July 1997
Debenture
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1985
Debenture
Delivered: 7 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
27 January 1984
Charge
Delivered: 2 February 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge - undertaking and all property and…