Firebird Trading Limited LEICESTER


Firebird Trading started in year 2009 as Private Limited Company with registration number 06942215. The Firebird Trading company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leicester at Phoenix Square. Postal code: LE1 1TG. Since Saturday 17th October 2009 Firebird Trading Limited is no longer carrying the name Hicorp 56.

The company has 7 directors, namely Catherine K., Shobna B. and Lisa J. and others. Of them, Alison S. has been with the company the longest, being appointed on 12 January 2010 and Catherine K. and Shobna B. have been with the company for the least time - from 27 November 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ann L. who worked with the the company until 26 March 2014.

Firebird Trading Limited Address / Contact

Office Address Phoenix Square
Office Address2 4 Midland Street
Town Leicester
Post code LE1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06942215
Date of Incorporation Tue, 23rd Jun 2009
Industry Other food services
Industry Event catering activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Catherine K.

Position: Director

Appointed: 27 November 2019

Shobna B.

Position: Director

Appointed: 27 November 2019

Lisa J.

Position: Director

Appointed: 25 May 2016

Rosamond H.

Position: Director

Appointed: 27 January 2015

John R.

Position: Director

Appointed: 28 May 2013

Neville H.

Position: Director

Appointed: 07 October 2010

Alison S.

Position: Director

Appointed: 12 January 2010

John S.

Position: Director

Appointed: 20 April 2011

Resigned: 30 May 2012

Kaushik P.

Position: Director

Appointed: 12 January 2010

Resigned: 27 November 2018

Janice G.

Position: Director

Appointed: 12 January 2010

Resigned: 01 December 2010

Audrey T.

Position: Director

Appointed: 12 January 2010

Resigned: 13 March 2011

Ann L.

Position: Secretary

Appointed: 03 November 2009

Resigned: 26 March 2014

David S.

Position: Director

Appointed: 03 November 2009

Resigned: 12 October 2010

Keith R.

Position: Director

Appointed: 03 November 2009

Resigned: 30 June 2010

Harvey Ingram Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2009

Resigned: 03 November 2009

Roy B.

Position: Director

Appointed: 23 June 2009

Resigned: 03 November 2009

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Leicester Arts Centre Ltd. from Leicester, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Leicester Arts Centre Ltd.

Phoenix Square 4 Midland Street, Leicester, LE1 1TG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 02276987
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hicorp 56 October 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth11 03015 759  
Balance Sheet
Cash Bank On Hand  131 54418 551
Current Assets93 77076 392169 80374 373
Debtors73 44860 93932 06946 219
Net Assets Liabilities  4 3692 297
Property Plant Equipment  4 3642 293
Total Inventories  6 1909 603
Cash Bank In Hand8 4572 095  
Net Assets Liabilities Including Pension Asset Liability11 03015 759  
Stocks Inventory11 86513 358  
Tangible Fixed Assets13 35017 660  
Reserves/Capital
Called Up Share Capital22  
Profit Loss Account Reserve11 02815 757  
Shareholder Funds11 03015 759  
Other
Total Fixed Assets Additions 8 977  
Total Fixed Assets Cost Or Valuation50 61059 587  
Total Fixed Assets Depreciation37 26041 927  
Total Fixed Assets Depreciation Charge In Period 4 667  
Accrued Liabilities  16 67416 167
Accumulated Depreciation Impairment Property Plant Equipment  74 67876 749
Amounts Owed To Related Parties  126 08511 305
Average Number Employees During Period  1313
Creditors  169 79874 369
Increase From Depreciation Charge For Year Property Plant Equipment   2 071
Net Current Assets Liabilities-2 320-1 90154
Other Inventories  6 1909 603
Prepayments  489 
Property Plant Equipment Gross Cost  79 04279 042
Taxation Social Security Payable  20 01431 443
Trade Creditors Trade Payables  7 02515 454
Trade Debtors Trade Receivables  31 58046 219
Creditors Due Within One Year Total Current Liabilities96 09078 293  
Fixed Assets13 35017 660  
Tangible Fixed Assets Additions 8 977  
Tangible Fixed Assets Cost Or Valuation50 61059 587  
Tangible Fixed Assets Depreciation37 26041 927  
Tangible Fixed Assets Depreciation Charge For Period 4 667  
Total Assets Less Current Liabilities11 03015 759  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (10 pages)

Company search

Advertisements