FIRMCARE LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8RA
Company number 02888936
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address 104 WALSALL WOOD ROAD, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 40,000 . The most likely internet sites of FIRMCARE LIMITED are www.firmcare.co.uk, and www.firmcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Firmcare Limited is a Private Limited Company. The company registration number is 02888936. Firmcare Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Firmcare Limited is 104 Walsall Wood Road Aldridge Walsall West Midlands Ws9 8ra. . ROLLINGS, Jean Mary is a Secretary of the company. ROLLINGS, Steven Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROLLINGS, Jean Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROLLINGS, Jean Mary
Appointed Date: 31 January 1994

Director
ROLLINGS, Steven Paul
Appointed Date: 31 January 1994
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1994
Appointed Date: 19 January 1994

Director
ROLLINGS, Jean Mary
Resigned: 04 September 2003
Appointed Date: 16 July 2003
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 1994
Appointed Date: 19 January 1994

Persons With Significant Control

Mr Steven Paul Rollings
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

FIRMCARE LIMITED Events

30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 May 2016
28 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 40,000

11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
26 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40,000

...
... and 46 more events
07 Apr 1994
Particulars of mortgage/charge

14 Mar 1994
Director resigned;new director appointed

14 Mar 1994
Secretary resigned;new secretary appointed

14 Mar 1994
Registered office changed on 14/03/94 from: 1 mitchell lane bristol BS1 6BU

19 Jan 1994
Incorporation

FIRMCARE LIMITED Charges

5 April 1994
Charge
Delivered: 7 April 1994
Status: Satisfied on 24 March 1995
Persons entitled: Brian John Rollings Sylvia Rosa Rollings Adrian John Rollings
Description: All stocks, shares, warrants or other securities, rights…