North Shields
Tyne And Wear
NE30 1AF
Director Name | Mr Charles Basil Firth |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bayswater Road Jesmond Newcastle Upon Tyne NE2 3HS |
Secretary Name | Elizabeth Anne Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | One Oak Cragwood Road Outwood Lane Horsforth Leeds West Yorkshire LS18 4NZ |
Director Name | Elizabeth Anne Emmerson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 April 2009) |
Role | Business Consultant |
Correspondence Address | Flat 1 15 St Agnes Gate Ripon Yorkshire HG4 1QR |
Secretary Name | Mr Charles Basil Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bayswater Road Jesmond Newcastle Upon Tyne NE2 3HS |
Website | firthgs.com |
---|
Registered Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
105 at £1 | Mr Charles Basil Firth 95.45% Ordinary |
---|---|
2 at £1 | William Richardson 1.82% Ordinary |
2 at £1 | William Roderick Hewitt 1.82% Ordinary |
1 at £1 | Mrs Elizabeth Anne Emmerson 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,197 |
Current Liabilities | £16,592 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 28 December 2018 with updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
12 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
5 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Director's details changed for Mr Charles Basil Firth on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Charles Basil Firth on 11 April 2012 (2 pages) |
5 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 April 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE1 8DF United Kingdom on 1 April 2010 (1 page) |
9 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Mr Charles Basil Firth on 9 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Mr Charles Basil Firth on 9 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Mr Charles Basil Firth on 9 January 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Director appointed mr charles basil firth (1 page) |
9 April 2009 | Appointment terminated director elizabeth emmerson (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 24 bayswater road jesmond newcastle upon tyne tyne & wear NE2 3HS (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 24 bayswater road jesmond newcastle upon tyne tyne & wear NE2 3HS (1 page) |
9 April 2009 | Director appointed mr charles basil firth (1 page) |
9 April 2009 | Appointment terminated secretary charles firth (1 page) |
9 April 2009 | Appointment terminated director elizabeth emmerson (1 page) |
9 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
9 April 2009 | Appointment terminated secretary charles firth (1 page) |
9 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
8 April 2009 | Memorandum and Articles of Association (15 pages) |
8 April 2009 | Memorandum and Articles of Association (15 pages) |
2 April 2009 | Company name changed firth defence systems LIMITED\certificate issued on 03/04/09 (2 pages) |
2 April 2009 | Company name changed firth defence systems LIMITED\certificate issued on 03/04/09 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
31 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
15 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 February 2005 | Return made up to 28/12/04; no change of members (6 pages) |
22 February 2005 | Return made up to 28/12/04; no change of members (6 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
5 February 2004 | Return made up to 28/12/03; no change of members (6 pages) |
5 February 2004 | Return made up to 28/12/03; no change of members (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members
|
14 January 2003 | Return made up to 28/12/02; full list of members
|
17 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
7 February 2002 | Return made up to 28/12/01; full list of members
|
7 February 2002 | Return made up to 28/12/01; full list of members
|
2 January 2002 | Registered office changed on 02/01/02 from: armstrong watson milne booth central house st. Pauls street leeds west yorkshire LS1 2TE (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: armstrong watson milne booth central house st. Pauls street leeds west yorkshire LS1 2TE (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 February 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
15 February 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
8 February 2001 | Return made up to 28/12/00; full list of members
|
8 February 2001 | Return made up to 28/12/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 February 2000 | Return made up to 28/12/99; full list of members
|
4 February 2000 | Return made up to 28/12/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 January 1996 | Return made up to 28/12/95; change of members
|
24 January 1996 | Return made up to 28/12/95; change of members
|
7 June 1995 | Registered office changed on 07/06/95 from: hopewell north road horsforth leeds west yorkshire LS18 5HG (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: hopewell north road horsforth leeds west yorkshire LS18 5HG (1 page) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
21 April 1995 | Location of register of members (1 page) |
21 April 1995 | Location of register of members (1 page) |
30 March 1995 | Secretary resigned;new director appointed (2 pages) |
30 March 1995 | Secretary resigned;new director appointed (2 pages) |
23 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | New secretary appointed (2 pages) |