Firmdemand Limited STOCKPORT


Founded in 1994, Firmdemand, classified under reg no. 02991561 is an active company. Currently registered at 195 Bramhall Lane SK2 6JA, Stockport the company has been in the business for thirty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Henry B., Janice B.. Of them, Janice B. has been with the company the longest, being appointed on 13 June 1997 and Henry B. has been with the company for the least time - from 2 August 2023. Currently there is one former director listed by the company - Keith B., who left the company on 13 June 1997. In addition, the company lists several former secretaries whose names might be found in the list below.

Firmdemand Limited Address / Contact

Office Address 195 Bramhall Lane
Town Stockport
Post code SK2 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991561
Date of Incorporation Thu, 17th Nov 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Henry B.

Position: Director

Appointed: 02 August 2023

Janice B.

Position: Director

Appointed: 13 June 1997

James P.

Position: Secretary

Appointed: 01 December 2003

Resigned: 20 January 2011

Catherine B.

Position: Secretary

Appointed: 13 June 1997

Resigned: 30 November 2003

Janice B.

Position: Secretary

Appointed: 01 February 1995

Resigned: 13 June 1997

Keith B.

Position: Director

Appointed: 01 February 1995

Resigned: 13 June 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 17 November 1994

Resigned: 01 February 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 17 November 1994

Resigned: 01 February 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Janice B. The abovementioned PSC has significiant influence or control over this company,.

Janice B.

Notified on 10 April 2016
Ceased on 1 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand29 41412 8038 1748 49512 67611 18515 47824 132
Current Assets  8 1748 69512 87611 38515 76824 132
Debtors   200200200290 
Net Assets Liabilities436 100453 107465 892466 686471 509527 404615 529636 684
Property Plant Equipment840631421211111637 744
Other Debtors   200200200290 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 8375 0465 2565 4665 6765 6765 6765 676
Average Number Employees During Period 111111 
Creditors3 1257 7466 7446 2615 4094 7236 552 
Fixed Assets415 840460 631480 421480 211480 001550 001630 042637 744
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       6 239
Net Current Assets Liabilities26 2895 0571 4302 4347 4676 6629 21624 132
Property Plant Equipment Gross Cost5 6775 6775 6775 6775 6775 677635 718643 420
Provisions For Liabilities Balance Sheet Subtotal6 02912 58115 95915 95915 95929 25923 72925 192
Total Assets Less Current Liabilities442 129465 688481 851482 645487 468556 663639 258661 876
Total Increase Decrease From Revaluations Property Plant Equipment       7 702
Additional Provisions Increase From New Provisions Recognised 6 552   13 300  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  3 378   -5 530 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 6 250      
Increase From Depreciation Charge For Year Property Plant Equipment 209210210210   
Investment Property415 000460 000480 000480 000480 000550 000630 041 
Investment Property Fair Value Model415 000460 000480 000480 000480 000550 000630 041 
Other Creditors3 0307 6466 6445 9363 5083 8364 546 
Other Taxation Social Security Payable951001003251 9018872 006 
Provisions6 02912 58115 95915 95915 95929 25923 729 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Sunday 24th March 2024, originally was Tuesday 30th April 2024.
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements