Company NameH Firkins & Sons Limited
DirectorGraham Edward Firkins
Company StatusActive
Company Number08647267
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81223Furnace and chimney cleaning services

Director

Director NameMr Graham Edward Firkins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleChimney Sweep
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graham Firkins
100.00%
Ordinary

Financials

Year2014
Net Worth£10,315
Cash£12,595
Current Liabilities£8,946

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

9 April 2024Change of details for Mr Graham Edward Firkins as a person with significant control on 30 March 2024 (2 pages)
9 April 2024Director's details changed for Mr Graham Edward Firkins on 30 March 2024 (2 pages)
9 April 2024Registered office address changed from Kinteic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 9 April 2024 (1 page)
13 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
22 June 2021Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinteic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 22 June 2021 (1 page)
4 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 December 2014Director's details changed for Mr Graham Firkins on 17 November 2014 (2 pages)
23 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Director's details changed for Mr Graham Firkins on 17 November 2014 (2 pages)
23 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
21 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Herts EN8 7AF England to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Herts EN8 7AF England to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 21 November 2014 (1 page)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)