Manchester
M3 2PJ
Director Name | Mr Simon Newton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 King Street West Manchester M3 2PJ |
Director Name | Mr Derek Lewis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Candytoft Wynd Ferniegair Hamilton South Lanarkshire ML3 7ZF Scotland |
Secretary Name | Daniel Edward McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 6 Brinell Crescent Coatbridge North Lanarkshire ML5 4WH Scotland |
Director Name | Mr Martin Cox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 19 January 2022) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 2 Barncluith Road Hamilton Lanarkshire ML3 7DQ Scotland |
Director Name | Mr Daniel Edward McCaig |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Brinell Crescent Coatbridge North Lanarkshire ML5 4WH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | fireflyinternet.com |
---|
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Daniel Mccaig 33.33% Ordinary |
---|---|
100 at £1 | Derek Lewis 33.33% Ordinary |
100 at £1 | Martin Cox 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,755 |
Cash | £139,082 |
Current Liabilities | £114,473 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
19 January 2022 | Delivered on: 24 January 2022 Persons entitled: Duke Royalty UK Limited Classification: A registered charge Outstanding |
---|---|
19 January 2022 | Delivered on: 24 January 2022 Persons entitled: Duke Royalty UK Limited Classification: A registered charge Outstanding |
5 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from Suite 46 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Firefly Enterprises Ltd 106 Hamilton Road Motherwell ML1 3DG on 4 June 2019 (1 page) |
1 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 August 2017 | Appointment of Mr Daniel Edward Mccaig as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Daniel Edward Mccaig as a director on 29 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
4 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 January 2012 | Registered office address changed from Unit 12 Beckford Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit 12 Beckford Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit 12 Beckford Business Centre Beckford Street Hamilton Lanarkshire ML3 0BT on 5 January 2012 (1 page) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
18 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
18 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
4 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
5 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
9 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members
|
10 May 2004 | Return made up to 02/05/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members
|
3 June 2003 | Return made up to 02/05/03; full list of members
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Incorporation (16 pages) |
2 May 2002 | Incorporation (16 pages) |