General information

Name:

Firmguide Ltd

Office Address:

Stafford House Blackbrook Park Avenue TA1 2PX Taunton

Number: 06919959

Incorporation date: 2009-06-01

Dissolution date: 2021-05-18

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Firmguide was established on Mon, 1st Jun 2009 as a private limited company. The enterprise registered office was registered in Taunton on Stafford House, Blackbrook Park Avenue. This place postal code is TA1 2PX. The official reg. no. for Firmguide Limited was 06919959. Firmguide Limited had been active for twelve years up until Tue, 18th May 2021.

This business was led by a single managing director: Herbert L., who was appointed on Mon, 15th Jun 2009.

Executives who controlled the firm include: Herbert L. owned 1/2 or less of company shares. Strongvox Ltd owned 1/2 or less of company shares. This company could have been reached in Taunton at Blackbrook Park Avenue and was registered as a PSC under the registration number 04840085.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 03 August 2010

Address: Taunton, Somerset, TA1 2PX, England

Latest update: 8 June 2023

Herbert L.

Role: Director

Appointed: 15 June 2009

Latest update: 8 June 2023

People with significant control

Herbert L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Strongvox Ltd
Address: York House Blackbrook Park Avenue, Taunton, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Uk
Registration number 04840085
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 17 August 2021
Confirmation statement last made up date 03 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies