Firemark LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-05-31 Trade Debtors £841,958 +12.33% Employees £45 +6.66% Total assets £188,654 -31.53%
FIREMARK LIMITED
F.P.S. (FIRE PROTECTION) LIMITED
HALLCO 1506 LIMITED
Company type Private Limited Company Company Number 06299361 Record last updated Friday, June 16, 2023 8:02:42 PM UTC Postal Code TA6 4NZ
Visits Document Type Publication date Download link Registry Jun 12, 2023 Appointment of a man as Shareholder (50-75%) As a Member Of a Firm, Member Of a Firm With Significant Influence Or Control, Member Of a Firm With Right To Appoint And Remove Directors and Member Of a Firm With 50-75% Of Voting Rights Registry Jun 12, 2023 Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Registry Oct 24, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Registry Oct 24, 2019 Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Registry Apr 5, 2018 Resignation of one Secretary (a man) Registry Nov 6, 2017 Appointment of a man as Director and Managing Director Notices Nov 10, 2016 Final meetings Notices Apr 14, 2016 Appointment of liquidators Notices Apr 14, 2016 Resolutions for winding-up Registry Apr 6, 2016 Two appointments: 2 men Notices Mar 17, 2016 Meetings of creditors Registry Sep 15, 2014 Appointment of a man as Director and Company Director Financials Nov 12, 2013 Annual accounts Registry Oct 24, 2013 Annual return Registry May 28, 2013 Miscellaneous document Registry May 17, 2013 Miscellaneous document 1168... Financials Dec 20, 2012 Annual accounts Registry Oct 5, 2012 Annual return Registry Oct 5, 2012 Change of particulars for director Registry Mar 30, 2012 Company name change Financials Mar 2, 2012 Annual accounts Registry Feb 3, 2012 Appointment of a man as Secretary Registry Feb 3, 2012 Resignation of one Secretary Registry Oct 7, 2011 Annual return Registry Oct 7, 2011 Change of registered office address Registry Oct 6, 2011 Appointment of a man as Secretary Registry Oct 6, 2011 Appointment of a man as Secretary 1168... Registry Nov 2, 2010 Second notification of strike-off action in london gazette Registry Oct 21, 2010 Annual return Financials Oct 13, 2010 Annual accounts Registry Jul 20, 2010 First notification of strike-off action in london gazette Registry May 25, 2010 Auditor's letter of resignation Financials Feb 24, 2010 Annual accounts Registry Nov 13, 2009 Annual return Registry Apr 23, 2009 Appointment of a director Registry Apr 23, 2009 Change in situation or address of registered office Registry Apr 4, 2009 Resignation of a director Registry Apr 4, 2009 Change in situation or address of registered office Registry Mar 30, 2009 Resignation of one Director (a woman) Registry Mar 23, 2009 Two appointments: a man and a woman Financials Mar 3, 2009 Annual accounts Registry Oct 23, 2008 Annual return Registry Oct 22, 2008 Register of members Financials Nov 22, 2007 Annual accounts Registry Oct 27, 2007 Annual return Registry Sep 28, 2007 Particulars of a mortgage or charge Registry Sep 28, 2007 Particulars of a mortgage or charge 1168... Registry Sep 24, 2007 Declaration in relation to assistance for the acquisition of shares Registry Sep 24, 2007 Alteration to memorandum and articles Registry Sep 24, 2007 Resignation of a director Registry Sep 24, 2007 Resignation of a director 1168... Registry Sep 24, 2007 Resignation of a director Registry Sep 24, 2007 Resignation of a director 1168... Registry Sep 24, 2007 Appointment of a secretary Registry Sep 24, 2007 Appointment of a director Registry Sep 24, 2007 Section 175 comp act 06 08 Registry Sep 19, 2007 Company name change Registry Sep 19, 2007 Company name change 6299... Registry Sep 19, 2007 Change of name certificate Registry Sep 17, 2007 Appointment of a man as Director Registry Sep 17, 2007 Two appointments: 2 men Registry Sep 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1168... Registry Sep 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1168... Financials Feb 1, 2007 Annual accounts Registry Nov 13, 2006 Annual return Registry Mar 9, 2006 Resignation of a director Financials Mar 9, 2006 Annual accounts Registry Jan 27, 2006 Resignation of one Director (a man) and one Engineering Director Registry Nov 4, 2005 Annual return Financials Apr 5, 2005 Annual accounts Registry Nov 10, 2004 Annual return Registry Aug 2, 2004 Appointment of a director Registry Jun 7, 2004 Appointment of a man as Engineering Director and Director Financials Feb 13, 2004 Annual accounts Registry Nov 27, 2003 Annual return Financials Apr 8, 2003 Annual accounts Registry Nov 7, 2002 Annual return Registry Oct 26, 2002 Change in situation or address of registered office Registry May 18, 2002 Particulars of a mortgage or charge Financials Mar 7, 2002 Annual accounts Registry Dec 13, 2001 Annual return Registry Nov 22, 2001 Appointment of a director Registry Nov 15, 2001 Appointment of a man as Director and Engineer Financials Jan 30, 2001 Annual accounts Registry Dec 11, 2000 Annual return Registry Oct 31, 2000 Resignation of a director Registry Oct 31, 2000 Appointment of a secretary Registry Oct 19, 2000 Appointment of a man as Secretary and Engineer Registry Oct 10, 2000 Resignation of a woman Financials Apr 13, 2000 Annual accounts Registry Feb 10, 2000 Resignation of one Secretary (a woman) Registry Dec 2, 1999 Appointment of a director Registry Dec 2, 1999 Annual return Registry Dec 2, 1999 Director's particulars changed Registry Nov 1, 1999 Appointment of a man as Director and Engineer Financials Mar 10, 1999 Annual accounts Registry Feb 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge