General information

Name:

Firemac Ltd

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 04508726

Incorporation date: 2002-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Firemac Limited can be contacted at Coventry at Union House. Anyone can find this business by its post code - CV1 2NT. Firemac's founding dates back to year 2002. This enterprise is registered under the number 04508726 and their last known status is active. This enterprise's SIC and NACE codes are 43999 which stands for Other specialised construction activities not elsewhere classified. Its latest filed accounts documents were submitted for the period up to 2023-03-31 and the most recent annual confirmation statement was released on 2023-07-04.

For twenty two years, this particular firm has only been overseen by 1 director: Donald M. who has been caring of it since 2002-09-09.

The companies that control this firm include: Firemac Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in North Berwick at Abbey Road, EH39 4BS, East Lothian and was registered as a PSC under the registration number Sc711166.

Financial data based on annual reports

Company staff

Donald M.

Role: Director

Appointed: 09 September 2002

Latest update: 14 April 2024

People with significant control

Firemac Holdings Limited
Address: 11 Abbey Road, North Berwick, East Lothian, EH39 4BS, Scotland
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc711166
Notified on 10 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Donald M.
Notified on 6 April 2016
Ceased on 10 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fiona M.
Notified on 6 April 2016
Ceased on 7 August 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 June 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

The Meridian 4 Copthall House Station Square

Post code:

CV1 2FL

City / Town:

Coventry

HQ address,
2014

Address:

The Apex/2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2015

Address:

The Apex/2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

HQ address,
2016

Address:

The Apex/2 Sheriffs Orchard

Post code:

CV1 3PP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Closest Companies - by postcode