Company Information for FIRWOOD HOMES LIMITED
UNIT 5 GREAT HONEYBOROUGH, NEYLAND, MILFORD HAVEN, PEMBROKESHIRE, SA73 1SE,
|
Company Registration Number
02820991
Private Limited Company
Active |
Company Name | |
---|---|
FIRWOOD HOMES LIMITED | |
Legal Registered Office | |
UNIT 5 GREAT HONEYBOROUGH NEYLAND MILFORD HAVEN PEMBROKESHIRE SA73 1SE Other companies in SA73 | |
Company Number | 02820991 | |
---|---|---|
Company ID Number | 02820991 | |
Date formed | 1993-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB558185509 |
Last Datalog update: | 2024-02-07 00:48:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRWOOD HOMES LLC | 42923 SE TRUBEL RD SANDY OR 97055 | Active | Company formed on the 2023-06-16 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER TANSEY |
||
JAMES ALFRED STANLEY YEOMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JANET EDDS |
Director | ||
MICHAEL STANLEY EDDS |
Director | ||
MARIO MORGAN RABAIOTTI |
Director | ||
JAMES ALFRED STANLEY YEOMANS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANDERWOOD INVESTMENTS LIMITED | Company Secretary | 2001-02-05 | CURRENT | 2001-02-05 | Active | |
MERLWOOD TIMBER LIMITED | Company Secretary | 1995-11-03 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
MANDERWOOD TIMBER ENGINEERING LIMITED | Company Secretary | 1991-10-16 | CURRENT | 1977-11-21 | Active | |
EXECULET (MILFORD HAVEN) LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Active | |
CLEDDAU ENTERPRISES LIMITED | Director | 2005-08-30 | CURRENT | 2005-07-19 | Active | |
MANDERWOOD INVESTMENTS LIMITED | Director | 2001-02-05 | CURRENT | 2001-02-05 | Active | |
MERLWOOD TIMBER LIMITED | Director | 1995-11-03 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
MANDERWOOD TIMBER ENGINEERING LIMITED | Director | 1991-10-16 | CURRENT | 1977-11-21 | Active | |
DJR ROOF TRUSSES LIMITED | Director | 1991-07-18 | CURRENT | 1984-11-22 | Active | |
TRUSSTEC LIMITED | Director | 1991-05-02 | CURRENT | 1988-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr James Alfred Stanley Yeomans as a person with significant control on 2023-03-22 | ||
Change of details for Mr James Alfred Stanley Yeomans as a person with significant control on 2023-03-22 | ||
Director's details changed for Mr James Alfred Stanley Yeomans on 2023-03-22 | ||
Director's details changed for Mr James Alfred Stanley Yeomans on 2023-03-22 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EDDS | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/07/16 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY EDDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANET EDDS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
363s | RETURN MADE UP TO 08/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIV 12/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
RES13 | RECLASS SHARES 30/04/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | RECON 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/10/94 | |
ELRES | S252 DISP LAYING ACC 21/10/94 | |
ELRES | S366A DISP HOLDING AGM 21/10/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS | |
88(2)R | AD 13/05/94--------- £ SI 5000@1 | |
88(2)R | AD 31/12/93--------- £ SI 12000@1=12000 £ IC 3000/15000 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED VIEWSURVEY SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0095054 | Active | Licenced property: HONEYBOROUGH INDUSTRIAL ESTATE UNIT 4 NEYLAND HONEYBOROUGH MILFORD HAVEN NEYLAND GB SA73 1SE. Correspondance address: HONEYBOROUGH INDUSTRIAL ESTATE UNIT 4 NEYLAND MILFORD HAVEN NEYLAND GB SA73 1SE |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRWOOD HOMES LIMITED
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as FIRWOOD HOMES LIMITED are:
Initiating party | FIRWOOD HOMES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ATR CONSTRUCTION LIMITED | Event Date | 2014-12-04 |
Solicitor | JCP Solicitors | ||
In the Haverfordwest County Court case number 74 A Petition to wind up the above-named Company of ATR Construction Limited (Registered No. 04037967) of The Lodge, Allensbank, Providence Hill, Narberth, SA67 8RF , presented on 4 December 2014 by FIRWOOD HOMES LIMITED , of Unit 5, Great Honeyborough, Neyland, Milford Haven, Pembrokeshire, SA73 1SE , claiming to be a Creditor of the Company, will be heard at Haverfordwest County Court at Penyffynnon, Hawthorne Rise, Haverfordwest, SA61 2AX , on 27 January 2015 , at 1215 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 January 2015 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |