Company NameFirth Ground Systems Limited
DirectorCharles Basil Firth
Company StatusActive
Company Number02090258
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 2 months ago)
Previous NameFirth Defence Systems Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 30400Manufacture of military fighting vehicles
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Charles Basil Firth
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(22 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr Charles Basil Firth
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bayswater Road
Jesmond
Newcastle Upon Tyne
NE2 3HS
Secretary NameElizabeth Anne Firth
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressOne Oak Cragwood Road
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4NZ
Director NameElizabeth Anne Emmerson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 08 April 2009)
RoleBusiness Consultant
Correspondence AddressFlat 1
15 St Agnes Gate
Ripon
Yorkshire
HG4 1QR
Secretary NameMr Charles Basil Firth
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bayswater Road
Jesmond
Newcastle Upon Tyne
NE2 3HS

Contact

Websitefirthgs.com

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

105 at £1Mr Charles Basil Firth
95.45%
Ordinary
2 at £1William Richardson
1.82%
Ordinary
2 at £1William Roderick Hewitt
1.82%
Ordinary
1 at £1Mrs Elizabeth Anne Emmerson
0.91%
Ordinary

Financials

Year2014
Net Worth-£8,197
Current Liabilities£16,592

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 28 December 2018 with updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 110
(3 pages)
1 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 110
(3 pages)
12 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
12 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110
(3 pages)
5 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 110
(3 pages)
5 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 110
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Director's details changed for Mr Charles Basil Firth on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Charles Basil Firth on 11 April 2012 (2 pages)
5 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Mr Charles Basil Firth on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Charles Basil Firth on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Mr Charles Basil Firth on 9 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Director appointed mr charles basil firth (1 page)
9 April 2009Appointment terminated director elizabeth emmerson (1 page)
9 April 2009Registered office changed on 09/04/2009 from 24 bayswater road jesmond newcastle upon tyne tyne & wear NE2 3HS (1 page)
9 April 2009Registered office changed on 09/04/2009 from 24 bayswater road jesmond newcastle upon tyne tyne & wear NE2 3HS (1 page)
9 April 2009Director appointed mr charles basil firth (1 page)
9 April 2009Appointment terminated secretary charles firth (1 page)
9 April 2009Appointment terminated director elizabeth emmerson (1 page)
9 April 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
9 April 2009Appointment terminated secretary charles firth (1 page)
9 April 2009Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page)
8 April 2009Memorandum and Articles of Association (15 pages)
8 April 2009Memorandum and Articles of Association (15 pages)
2 April 2009Company name changed firth defence systems LIMITED\certificate issued on 03/04/09 (2 pages)
2 April 2009Company name changed firth defence systems LIMITED\certificate issued on 03/04/09 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
24 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
31 December 2008Return made up to 28/12/08; full list of members (4 pages)
31 December 2008Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
7 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Return made up to 28/12/07; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
9 January 2007Return made up to 28/12/06; full list of members (3 pages)
9 January 2007Return made up to 28/12/06; full list of members (3 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 28/12/05; full list of members (3 pages)
15 February 2006Return made up to 28/12/05; full list of members (3 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
29 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 28/12/04; no change of members (6 pages)
22 February 2005Return made up to 28/12/04; no change of members (6 pages)
26 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
26 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
5 February 2004Return made up to 28/12/03; no change of members (6 pages)
5 February 2004Return made up to 28/12/03; no change of members (6 pages)
25 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
25 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
14 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
7 February 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2002Registered 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 2002Registered 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 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
22 August 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
15 February 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
8 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 December 1998Return made up to 28/12/98; no change of members (4 pages)
30 December 1998Return made up to 28/12/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 December 1997Return made up to 28/12/97; no change of members (4 pages)
23 December 1997Return made up to 28/12/97; no change of members (4 pages)
14 January 1997Return made up to 28/12/96; full list of members (6 pages)
14 January 1997Return made up to 28/12/96; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Registered office changed on 07/06/95 from: hopewell north road horsforth leeds west yorkshire LS18 5HG (1 page)
7 June 1995Registered office changed on 07/06/95 from: hopewell north road horsforth leeds west yorkshire LS18 5HG (1 page)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
21 April 1995Location of register of members (1 page)
21 April 1995Location of register of members (1 page)
30 March 1995Secretary resigned;new director appointed (2 pages)
30 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995New secretary appointed (2 pages)