Company NameFirvale Limited
DirectorNicholas Paul Firth
Company StatusActive
Company Number05196864
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Paul Firth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rundle Road
Stocksbridge
Sheffield
S36 1FA
Director NameMr Andrew James Harlington
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alder Close
Hadfield
Glossop
Derbyshire
SK13 2FG
Secretary NameMr Nicholas Paul Firth
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBoothwood Lodge Woodhead Road
Wortley
Sheffield
South Yorkshire
S35 7DA
Secretary NameMs Sandra Murphy
StatusResigned
Appointed14 October 2015(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 November 2021)
RoleCompany Director
Correspondence AddressThe Stables Old Hall Road
Worsbrough
Barnsley
South Yorkshire
S70 5ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52a High Street
High Street Beighton
Sheffield
South Yorkshire
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew James Harlington
50.00%
Ordinary
1 at £1Nicholas Paul Firth
50.00%
Ordinary

Financials

Year2014
Net Worth£81,578
Current Liabilities£212,850

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

2 June 2005Delivered on: 8 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 May 2005Delivered on: 13 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on hole house lane stocksbridge sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 January 2022Director's details changed for Mr Nicholas Paul Firth on 20 January 2022 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
10 November 2021Termination of appointment of Sandra Murphy as a secretary on 10 November 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
30 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
14 October 2015Termination of appointment of Nicholas Paul Firth as a secretary on 14 October 2015 (1 page)
14 October 2015Appointment of Ms. Sandra Murphy as a secretary on 14 October 2015 (2 pages)
14 October 2015Appointment of Ms. Sandra Murphy as a secretary on 14 October 2015 (2 pages)
14 October 2015Termination of appointment of Nicholas Paul Firth as a secretary on 14 October 2015 (1 page)
3 June 2015Amended total exemption small company accounts made up to 30 April 2014 (2 pages)
3 June 2015Amended total exemption small company accounts made up to 30 April 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 31 January 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Termination of appointment of Andrew Harlington as a director (1 page)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Termination of appointment of Andrew Harlington as a director (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Andrew James Harlington on 26 July 2012 (3 pages)
23 November 2012Director's details changed for Mr Nicholas Paul Firth on 26 July 2012 (3 pages)
23 November 2012Director's details changed for Mr Nicholas Paul Firth on 26 July 2012 (3 pages)
23 November 2012Secretary's details changed for Nicholas Paul Firth on 26 July 2012 (2 pages)
23 November 2012Secretary's details changed for Nicholas Paul Firth on 26 July 2012 (2 pages)
23 November 2012Director's details changed for Andrew James Harlington on 26 July 2012 (3 pages)
2 October 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
2 October 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Annual return made up to 26 July 2011 (14 pages)
6 October 2011Annual return made up to 26 July 2011 (14 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Annual return made up to 26 July 2010 (14 pages)
9 September 2010Annual return made up to 26 July 2010 (14 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Return made up to 26/07/09; full list of members (5 pages)
28 September 2009Return made up to 26/07/09; full list of members (5 pages)
20 October 2008Return made up to 26/07/08; no change of members (7 pages)
20 October 2008Return made up to 26/07/08; no change of members (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 26/07/07; no change of members (7 pages)
14 August 2007Return made up to 26/07/07; no change of members (7 pages)
9 March 2007Return made up to 26/07/06; full list of members (7 pages)
9 March 2007Return made up to 26/07/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Registered office changed on 31/08/06 from: nelson house, 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
31 August 2006Registered office changed on 31/08/06 from: nelson house, 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
27 July 2005Return made up to 26/07/05; full list of members (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004Director resigned (1 page)
4 August 2004Incorporation (16 pages)
4 August 2004Incorporation (16 pages)