Firecrest (holdings) Limited HARROGATE


Founded in 1997, Firecrest (holdings), classified under reg no. 03477211 is an active company. Currently registered at Willow Green Grainbeck Lane HG3 2AA, Harrogate the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Cheryl R., Robert R.. Of them, Robert R. has been with the company the longest, being appointed on 8 December 1997 and Cheryl R. has been with the company for the least time - from 31 August 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Firecrest (holdings) Limited Address / Contact

Office Address Willow Green Grainbeck Lane
Office Address2 Killingham
Town Harrogate
Post code HG3 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477211
Date of Incorporation Mon, 8th Dec 1997
Industry Activities of head offices
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Cheryl R.

Position: Director

Appointed: 31 August 2012

Robert R.

Position: Director

Appointed: 08 December 1997

Nigel G.

Position: Secretary

Appointed: 22 January 1998

Resigned: 26 June 2023

Graham F.

Position: Director

Appointed: 08 December 1997

Resigned: 31 October 2004

Lucy T.

Position: Director

Appointed: 08 December 1997

Resigned: 31 March 2023

Gerard W.

Position: Director

Appointed: 08 December 1997

Resigned: 31 August 2011

Robert R.

Position: Secretary

Appointed: 08 December 1997

Resigned: 22 January 1998

London Law Services Limited

Position: Nominee Director

Appointed: 08 December 1997

Resigned: 08 December 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1997

Resigned: 08 December 1997

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Robert R. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Lucy T. This PSC owns 25-50% shares. Then there is Lucy T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Lucy T.

Notified on 24 November 2020
Ceased on 28 February 2023
Nature of control: 25-50% shares

Lucy T.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 27th, February 2023
Free Download (9 pages)

Company search