Company NameFirenzi Asphalte (Drayton Park) Limited
DirectorsClive Leonard Whiting and Gary Thomas Whiting
Company StatusActive
Company Number00774190
CategoryPrivate Limited Company
Incorporation Date17 September 1963(60 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Leonard Whiting
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleAsphalter
Country of ResidenceUnited Kingdom
Correspondence Address1a Tariff Road
Tottenham
London
N17 0EB
Director NameMr Gary Thomas Whiting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleAsphalter
Country of ResidenceUnited Kingdom
Correspondence Address1a Tariff Road
Tottenham
London
N17 0EB
Secretary NameMr Clive Leonard Whiting
NationalityBritish
StatusCurrent
Appointed21 November 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tariff Road
Tottenham
London
N17 0EB

Contact

Websitefirenzisalt.com

Location

Registered Address1a Tariff Road
Tottenham
London
N17 0EB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Clive Whiting
50.00%
Ordinary
1000 at £1Gary Whiting
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2015Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page)
18 November 2015Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
18 November 2015Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
18 November 2015Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
18 November 2015Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page)
18 November 2015Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
18 November 2015Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
18 November 2015Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,000
(4 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,000
(4 pages)
18 November 2015Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009 (1 page)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
5 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,000
(5 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,000
(5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
25 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
25 December 2009Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Mr Gary Thomas Whiting on 1 October 2009 (2 pages)
25 December 2009Director's details changed for Mr Clive Leonard Whiting on 1 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 11/11/08; full list of members (4 pages)
20 January 2009Return made up to 11/11/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 11/11/07; full list of members (4 pages)
1 July 2008Return made up to 11/11/07; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / clive whiting / 01/01/2008 (1 page)
25 March 2008Director and secretary's change of particulars / clive whiting / 01/01/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 11/11/06; full list of members (2 pages)
11 December 2006Return made up to 11/11/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 1 atariff road tottenham london N17 0EB (1 page)
2 March 2006Return made up to 11/11/05; full list of members (2 pages)
2 March 2006Return made up to 11/11/05; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 1 atariff road tottenham london N17 0EB (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2005Return made up to 11/11/04; full list of members (2 pages)
24 March 2005Return made up to 11/11/04; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Return made up to 11/11/03; full list of members (7 pages)
26 November 2003Return made up to 11/11/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Return made up to 21/11/02; full list of members (7 pages)
5 December 2002Return made up to 21/11/02; full list of members (7 pages)
21 February 2002Return made up to 21/11/01; full list of members (6 pages)
21 February 2002Return made up to 21/11/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 March 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1997Return made up to 21/11/97; no change of members (4 pages)
18 December 1997Return made up to 21/11/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Return made up to 21/11/96; no change of members (4 pages)
12 December 1996Return made up to 21/11/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 November 1995Return made up to 21/11/95; full list of members (6 pages)
24 November 1995Return made up to 21/11/95; full list of members (6 pages)