FIRMIN'S GARAGE LIMITED

Langer Park Service Station Langer Park Service Station, Felixstowe, IP11 2BS, England
StatusACTIVE
Company No.09493223
CategoryPrivate Limited Company
Incorporated17 Mar 2015
Age9 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

FIRMIN'S GARAGE LIMITED is an active private limited company with number 09493223. It was incorporated 9 years, 3 months, 16 days ago, on 17 March 2015. The company address is Langer Park Service Station Langer Park Service Station, Felixstowe, IP11 2BS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 08 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Elizabeth Strickland-Miller

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-08

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Oliver Strickland-Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Firmin's Performance Centre Ltd

Cessation date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Mrs Janet Elizabeth Strickland-Miller

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-04

Psc name: Mr Oliver Strickland-Miller

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-04

Psc name: Mrs Janet Elizabeth Strickland-Miller

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mr Oliver Strickland-Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094932230003

Charge creation date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-01

Old address: 334a Nacton Road Ipswich Suffolk IP3 9NA England

New address: Langer Park Service Station Langer Road Felixstowe IP11 2BS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2021

Action Date: 04 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094932230002

Charge creation date: 2021-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094932230001

Charge creation date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-08

Psc name: Firmin's Performancr Centre Ltd

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-08

Psc name: Mr Oliver Strickland-Miller

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Firmin's Performancr Centre Ltd

Notification date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Original description: 17/03/17 Statement of Capital gbp 4

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Strickland-Miller

Appointment date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & C COACHWORKS LIMITED

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:04791018
Status:ACTIVE
Category:Private Limited Company

GARUDA LIMITED

2 ANZAC STREET,DARTMOUTH,TQ6 9DL

Number:08070146
Status:ACTIVE
Category:Private Limited Company

HERITAGE EWC LIMITED

3 MALLARD CLOSE,LYMINGTON,SO41 0FH

Number:09872456
Status:ACTIVE
Category:Private Limited Company

HONEYBUNS LIMITED

NAISH FARM,HOLWELL SHERBORNE,DT9 5LJ

Number:04385143
Status:ACTIVE
Category:Private Limited Company

ROOF TECH PRR LTD

5-6 THE COURTYARD,CRAWLEY,RH10 6AG

Number:08479941
Status:LIQUIDATION
Category:Private Limited Company

THE BOTANICAL BOYS LIMITED

50 INDEPENDENT PLACE,LONDON,E8 2HE

Number:10359720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source