Firmgrip Limited BIRMINGHAM


Founded in 1987, Firmgrip, classified under reg no. 02186430 is an active company. Currently registered at C/o Integral Estates Ltd - Park House Bristol Road South B45 9AH, Birmingham the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Samantha H., Elizabeth B.. Of them, Elizabeth B. has been with the company the longest, being appointed on 20 May 2017 and Samantha H. has been with the company for the least time - from 28 July 2022. At present 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.

Firmgrip Limited Address / Contact

Office Address C/o Integral Estates Ltd - Park House Bristol Road South
Office Address2 Rednal
Town Birmingham
Post code B45 9AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186430
Date of Incorporation Mon, 2nd Nov 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Samantha H.

Position: Director

Appointed: 28 July 2022

Elizabeth B.

Position: Director

Appointed: 20 May 2017

Integral Estates Ltd

Position: Corporate Secretary

Appointed: 23 March 2022

Resigned: 24 November 2023

Zoe L.

Position: Director

Appointed: 20 May 2017

Resigned: 28 July 2022

Stephanie P.

Position: Secretary

Appointed: 03 April 2006

Resigned: 11 March 2016

Samantha H.

Position: Director

Appointed: 25 March 2006

Resigned: 04 August 2017

Paul B.

Position: Director

Appointed: 25 March 2006

Resigned: 04 January 2017

Stephanie P.

Position: Director

Appointed: 24 November 2003

Resigned: 11 March 2016

Carole M.

Position: Director

Appointed: 20 December 1996

Resigned: 03 April 2006

Carole M.

Position: Secretary

Appointed: 20 December 1996

Resigned: 03 April 2006

Mark H.

Position: Director

Appointed: 20 December 1996

Resigned: 14 December 2004

Kevin Q.

Position: Director

Appointed: 20 December 1996

Resigned: 03 March 2003

David W.

Position: Director

Appointed: 20 December 1996

Resigned: 23 March 1999

Andrew M.

Position: Director

Appointed: 28 September 1990

Resigned: 10 January 1997

Richard C.

Position: Secretary

Appointed: 28 September 1990

Resigned: 20 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth12 85713 912      
Balance Sheet
Current Assets13 02414 7149 9957 9897 0065 05655
Net Assets Liabilities  9 2097 2906 0944 68355
Net Assets Liabilities Including Pension Asset Liability12 85713 912      
Reserves/Capital
Shareholder Funds12 85713 912      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  786699912373  
Net Current Assets Liabilities13 37114 7149 9957 9897 0065 05655
Total Assets Less Current Liabilities13 37114 7149 9957 9897 0065 05655
Accruals Deferred Income514802      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal347       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search