Company NameFirmhaul Limited
Company StatusDissolved
Company Number03275187
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 4 months ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Firman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse
Easby
Great Ayton
TS9 6JQ
Secretary NameMrs Jenny Louise Firman
NationalityBritish
StatusClosed
Appointed06 November 2006(10 years after company formation)
Appointment Duration17 years, 4 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse Easby
Great Ayton
Middlesbrough
Yorkshire
TS9 6JQ
Director NameMrs Jenny Louise Firman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Secretary NameLucy Firman
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Clevegate
Nunthorpe
Middlesbrough
Cleveland
TS7 0JH
Director NameMrs Jenny Louise Firman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(9 years, 11 months after company formation)
Appointment Duration1 month (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse Easby
Great Ayton
Middlesbrough
Yorkshire
TS9 6JQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01642 501055
Telephone regionMiddlesbrough

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jenny Louise Firman
50.00%
Ordinary
1 at £1Stephen Firman
50.00%
Ordinary

Financials

Year2014
Net Worth£366,721
Cash£249,519
Current Liabilities£59,111

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 March 1998Delivered on: 6 April 1998
Satisfied on: 15 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 February 2018Appointment of Mrs Jenny Louise Firman as a director on 31 January 2018 (2 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Registered office address changed from 2 Clevegate Nunthorpe Cleveland TS7 0JH to 384 Linthorpe Road Middlesbrough TS5 6HA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 2 Clevegate Nunthorpe Cleveland TS7 0JH to 384 Linthorpe Road Middlesbrough TS5 6HA on 11 April 2017 (1 page)
9 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Return made up to 07/11/08; full list of members (3 pages)
24 December 2008Return made up to 07/11/08; full list of members (3 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 July 2008Ad 06/04/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Return made up to 07/11/07; no change of members (6 pages)
21 November 2007Return made up to 07/11/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Return made up to 07/11/06; full list of members (7 pages)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Return made up to 07/11/06; full list of members (7 pages)
20 November 2006New secretary appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2006Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Return made up to 07/11/04; full list of members (6 pages)
14 January 2005Return made up to 07/11/04; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 October 2002Return made up to 07/11/02; full list of members (6 pages)
28 October 2002Return made up to 07/11/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 07/11/01; full list of members (6 pages)
7 December 2001Return made up to 07/11/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Return made up to 07/11/00; full list of members (6 pages)
10 December 2000Return made up to 07/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Return made up to 07/11/99; full list of members (6 pages)
7 December 1999Return made up to 07/11/99; full list of members (6 pages)
19 November 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Return made up to 07/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
8 September 1998Full accounts made up to 31 March 1998 (15 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
26 January 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
26 January 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
19 January 1998Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
7 November 1996Incorporation (14 pages)
7 November 1996Incorporation (14 pages)