Firmdirect Limited BURNHAM-ON-CROUCH


Firmdirect started in year 1987 as Private Limited Company with registration number 02175649. The Firmdirect company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Burnham-on-crouch at 9 Cobbins Grove. Postal code: CM0 8JP.

The firm has 5 directors, namely Dean O., Lorraine P. and Lee P. and others. Of them, Laura M., Steven G. have been with the company the longest, being appointed on 1 April 2014 and Dean O. has been with the company for the least time - from 1 April 2023. As of 29 April 2024, there were 15 ex directors - David M., Elizabeth G. and others listed below. There were no ex secretaries.

Firmdirect Limited Address / Contact

Office Address 9 Cobbins Grove
Town Burnham-on-crouch
Post code CM0 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175649
Date of Incorporation Thu, 8th Oct 1987
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Dean O.

Position: Director

Appointed: 01 April 2023

Lorraine P.

Position: Director

Appointed: 15 November 2021

Lee P.

Position: Director

Appointed: 15 November 2021

Laura M.

Position: Director

Appointed: 01 April 2014

Steven G.

Position: Director

Appointed: 01 April 2014

David M.

Position: Director

Appointed: 01 April 2014

Resigned: 01 December 2018

Elizabeth G.

Position: Director

Appointed: 01 April 2014

Resigned: 05 December 2023

Farida D.

Position: Director

Appointed: 03 January 1999

Resigned: 14 March 2023

Yusuf D.

Position: Director

Appointed: 03 January 1999

Resigned: 14 March 2023

Adrian T.

Position: Director

Appointed: 01 December 1993

Resigned: 19 March 2010

Vincent L.

Position: Director

Appointed: 01 December 1993

Resigned: 31 January 2003

Juliet L.

Position: Director

Appointed: 01 December 1993

Resigned: 31 January 2003

Glenda T.

Position: Director

Appointed: 01 December 1993

Resigned: 19 March 2010

William H.

Position: Director

Appointed: 18 June 1991

Resigned: 14 February 1994

Gillian L.

Position: Director

Appointed: 18 June 1991

Resigned: 02 April 2015

Ian L.

Position: Director

Appointed: 18 June 1991

Resigned: 10 March 2016

Alan B.

Position: Director

Appointed: 18 June 1991

Resigned: 31 August 1994

Marie B.

Position: Director

Appointed: 18 June 1991

Resigned: 31 August 1994

Robert B.

Position: Director

Appointed: 18 June 1991

Resigned: 19 March 2010

Sharon B.

Position: Director

Appointed: 18 June 1991

Resigned: 19 March 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Steven G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Laura M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Farida D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven G.

Notified on 29 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Laura M.

Notified on 29 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Farida D.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
Free Download (8 pages)

Company search