Company NameFirth Bros. (Heating & Home Improvements) Limited
DirectorBrian Peter Firth
Company StatusActive
Company Number01339848
CategoryPrivate Limited Company
Incorporation Date22 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Peter Firth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Russetts
Laindon
Basildon
Essex
SS16 6SH
Director NameMrs Corinne Elizabeth Firth
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 April 2002)
RoleHousewife
Correspondence AddressGrovewood Southway
Langdon Hills
Basildon
Essex
SS16 5LZ
Secretary NameMr Brian Peter Firth
NationalityBritish
StatusResigned
Appointed14 May 1992(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Russetts
Laindon
Basildon
Essex
SS16 6SH
Secretary NameJanet Anne Smith
NationalityBritish
StatusResigned
Appointed18 November 1998(21 years after company formation)
Appointment Duration11 years (resigned 03 December 2009)
RoleCompany Director
Correspondence Address88 Moreland Avenue
Benfleet
Essex
SS7 4HB

Contact

Telephone07 710358767
Telephone regionMobile

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Brian Peter Firth
99.01%
Ordinary A
1 at £1Malgorzata Aleksandra Firth
0.99%
Ordinary B

Financials

Year2014
Net Worth£34,856
Current Liabilities£43,333

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 2 days from now)

Filing History

4 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101
(4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 101
(4 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 101
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 101
(4 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 101
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
10 June 2013Statement of capital following an allotment of shares on 15 May 2012
  • GBP 101
(3 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
10 June 2013Statement of capital following an allotment of shares on 15 May 2012
  • GBP 101
(3 pages)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Amending 288A (2 pages)
6 June 2013Amending 288A (2 pages)
21 May 2013Registered office address changed from 10 Acres Dry Street Basildon Essex SS16 5LT United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 10 Acres Dry Street Basildon Essex SS16 5LT United Kingdom on 21 May 2013 (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom on 14 November 2011 (1 page)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 14 May 2010 (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Brian Peter Firth on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 14 May 2010 (1 page)
14 May 2010Director's details changed for Mr Brian Peter Firth on 14 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Termination of appointment of Janet Smith as a secretary (1 page)
14 December 2009Termination of appointment of Janet Smith as a secretary (1 page)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 14/05/07; full list of members (2 pages)
25 June 2007Return made up to 14/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Registered office changed on 23/05/06 from: 617-619 london road westcliff on sea essex SS0 9PF (1 page)
23 May 2006Return made up to 14/05/06; full list of members (3 pages)
23 May 2006Registered office changed on 23/05/06 from: 617-619 london road westcliff on sea essex SS0 9PF (1 page)
23 May 2006Return made up to 14/05/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 14/05/05; full list of members (2 pages)
9 June 2005Return made up to 14/05/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
16 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
5 June 2001Return made up to 14/05/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 14/05/00; full list of members (6 pages)
15 June 2000Return made up to 14/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 May 1999Return made up to 14/05/99; full list of members (5 pages)
24 May 1999Return made up to 14/05/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Return made up to 14/05/97; full list of members (6 pages)
23 June 1997Return made up to 14/05/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 May 1996Return made up to 14/05/96; full list of members (6 pages)
30 May 1996Return made up to 14/05/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 14/05/95; full list of members (6 pages)
22 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 September 1994Return made up to 14/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1994Accounts for a small company made up to 31 March 1993 (8 pages)
25 August 1993Return made up to 14/05/93; full list of members (6 pages)
7 May 1993Full accounts made up to 31 March 1992 (14 pages)
9 June 1992Return made up to 14/05/92; full list of members (5 pages)
19 May 1992Secretary resigned (4 pages)
19 May 1992New secretary appointed (4 pages)
15 April 1992Return made up to 14/05/91; full list of members (7 pages)
1 April 1992Full accounts made up to 31 March 1991 (12 pages)
5 November 1991Registered office changed on 05/11/91 from: grovewood southway langdon hills basildon essex SS16 5LZ (1 page)
18 September 1991Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)
28 February 1991Full accounts made up to 31 March 1990 (12 pages)
8 January 1991Return made up to 31/10/90; no change of members (6 pages)
5 March 1990Full accounts made up to 31 March 1989 (10 pages)
28 June 1989Full accounts made up to 31 March 1988 (10 pages)
25 May 1989Return made up to 14/05/89; full list of members (4 pages)
6 April 1989Registered office changed on 06/04/89 from: 1 janette avenue canvey island essex SS8 0LB (1 page)
26 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
26 January 1988Director resigned;new director appointed (2 pages)
12 October 1987Auditor's resignation (1 page)
16 April 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
25 November 1986Registered office changed on 25/11/86 from: 36 cross green basildon essex (1 page)
25 November 1986Accounts for a small company made up to 31 March 1985 (4 pages)
25 November 1986Return made up to 14/05/86; full list of members (4 pages)
25 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
22 November 1977Incorporation (17 pages)