Firs Pumping Station Limited is a private limited company situated at 29 Chalkshire Road, Butlers Cross, Aylesbury HP17 0TS. Incorporated on 2018-04-26, this 6-year-old company is run by 5 directors and 1 secretary.
Director Joann S., appointed on 24 July 2021. Director Nicholas H., appointed on 01 November 2018. Director Jennifer C., appointed on 01 November 2018.
Changing the topic to secretaries, we can name: Malcolm C., appointed on 26 April 2018.
The company is officially classified as "treatment and disposal of non-hazardous waste" (SIC: 38210).
The latest confirmation statement was sent on 2023-04-26 and the due date for the subsequent filing is 2024-05-10. Moreover, the annual accounts were filed on 30 April 2023 and the next filing is due on 31 January 2025.
Office Address | 29 Chalkshire Road |
Office Address2 | Butlers Cross |
Town | Aylesbury |
Post code | HP17 0TS |
Country of origin | United Kingdom |
Registration Number | 11330428 |
Date of Incorporation | Thu, 26th Apr 2018 |
Industry | Treatment and disposal of non-hazardous waste |
End of financial Year | 30th April |
Company age | 6 years old |
Account next due date | Fri, 31st Jan 2025 (278 days left) |
Account last made up date | Sun, 30th Apr 2023 |
Next confirmation statement due date | Fri, 10th May 2024 (2024-05-10) |
Last confirmation statement dated | Wed, 26th Apr 2023 |
The list of PSCs who own or have control over the company is made up of 8 names. As we discovered, there is Joann S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nicholas H. This PSC has significiant influence or control over the company,. The third one is Susan H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Joann S.
Notified on | 4 July 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Nicholas H.
Notified on | 26 April 2019 |
Ceased on | 26 April 2019 |
Nature of control: |
significiant influence or control |
Susan H.
Notified on | 26 April 2019 |
Ceased on | 26 April 2019 |
Nature of control: |
significiant influence or control |
Jennifer C.
Notified on | 12 November 2018 |
Ceased on | 12 November 2018 |
Nature of control: |
significiant influence or control |
Malcolm C.
Notified on | 12 November 2018 |
Ceased on | 12 November 2018 |
Nature of control: |
significiant influence or control |
Sam J.
Notified on | 12 November 2018 |
Ceased on | 12 November 2018 |
Nature of control: |
significiant influence or control |
Emma A.
Notified on | 12 November 2018 |
Ceased on | 12 November 2018 |
Nature of control: |
significiant influence or control |
Malcolm C.
Notified on | 26 April 2018 |
Ceased on | 1 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | |||||
Cash Bank On Hand | 6 | 6 | 6 | 6 | 6 |
Net Assets Liabilities | 6 | 6 | 6 | 6 | 6 |
Other | |||||
Version Production Software | 220 200 | 230 100 | |||
Number Shares Allotted | 6 | 6 | 6 | 6 | 6 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 6 | 6 | 6 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts made up to Sun, 30th Apr 2023 filed on: 1st, June 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy