Firth Cleveland Limited BIRMINGHAM


Founded in 1953, Firth Cleveland, classified under reg no. 00522177 is an active company. Currently registered at 11th Floor The Colmore Building, B4 6AT, Birmingham the company has been in the business for seventy two years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Sarah A., Michael P. and Richard G. and others. Of them, Warren F. has been with the company the longest, being appointed on 31 May 2023 and Sarah A. and Michael P. and Richard G. have been with the company for the least time - from 7 March 2024. At the moment 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.

Firth Cleveland Limited Address / Contact

Office Address 11th Floor The Colmore Building,
Office Address2 Colmore Circus Queensway,
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00522177
Date of Incorporation Mon, 27th Jul 1953
Industry Dormant Company
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (166 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Sarah A.

Position: Director

Appointed: 07 March 2024

Michael P.

Position: Director

Appointed: 07 March 2024

Richard G.

Position: Director

Appointed: 07 March 2024

Warren F.

Position: Director

Appointed: 31 May 2023

Geoffrey M.

Position: Director

Appointed: 15 May 2018

Resigned: 07 March 2024

Garry B.

Position: Director

Appointed: 15 May 2018

Resigned: 07 March 2024

Matthew R.

Position: Director

Appointed: 15 May 2018

Resigned: 07 March 2024

Jonathon C.

Position: Secretary

Appointed: 15 May 2018

Resigned: 31 May 2023

Jonathon C.

Position: Director

Appointed: 15 May 2018

Resigned: 31 May 2023

Kerry W.

Position: Director

Appointed: 13 September 2012

Resigned: 24 April 2018

Gkn Group Services Limited

Position: Corporate Secretary

Appointed: 22 February 2012

Resigned: 12 April 2019

Kerry P.

Position: Director

Appointed: 22 February 2012

Resigned: 13 September 2012

David R.

Position: Director

Appointed: 19 December 2011

Resigned: 20 May 2018

Nigel S.

Position: Director

Appointed: 28 October 2011

Resigned: 20 December 2017

Tanya S.

Position: Director

Appointed: 07 May 2009

Resigned: 22 February 2012

Tanya S.

Position: Secretary

Appointed: 07 May 2009

Resigned: 22 February 2012

Robert A.

Position: Director

Appointed: 01 January 2006

Resigned: 28 October 2011

Rufus O.

Position: Director

Appointed: 01 November 1995

Resigned: 19 December 2011

Judith F.

Position: Secretary

Appointed: 01 January 1995

Resigned: 07 May 2009

Judith F.

Position: Director

Appointed: 01 January 1995

Resigned: 07 May 2009

Grey D.

Position: Director

Appointed: 30 October 1991

Resigned: 31 October 1995

Christopher L.

Position: Director

Appointed: 30 October 1991

Resigned: 31 December 1994

David R.

Position: Director

Appointed: 30 October 1991

Resigned: 31 December 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Gkn Enterprise Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gkn Enterprise Limited

11th Floor, The Colmore Buidling 20 Colmore Circus Queensway, Ipsley Church Lane, Birmingham, Worcestershire, B4 6AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 984980
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 1st, October 2024
Free Download (1 page)

Company search