UKBizDB.co.uk

DIG FOR FIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dig For Fire Limited. The company was founded 44 years ago and was given the registration number 01432316. The firm's registered office is in SHEFFIELD. You can find them at Albert Works, Sidney Street, Sheffield, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DIG FOR FIRE LIMITED
Company Number:01432316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1979
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Albert Works, Sidney Street, Sheffield, England, S1 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director08 June 2020Active
24, Coopers Close, Littleworth, OX33 1UA

Secretary04 September 2007Active
3 Rosamond Glade, Sheffield, S17 4NA

Secretary31 August 1996Active
13 Bosville Road, Sheffield, S10 5FW

Secretary-Active
Arclite House, Century Road, Peatmoor, Swindon, United Kingdom, SN5 5YN

Secretary01 June 2012Active
16 Hallam Grange Crescent, Fulwood, Sheffield, S10 4BA

Secretary12 June 2003Active
113 Paddick Drive, Lower Earley, RG6 4HF

Secretary01 March 2009Active
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU

Secretary16 July 2009Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Secretary01 March 2013Active
407 Whirlowdale Road, Sheffield, S11 9NF

Director12 June 2003Active
3 Banner Cross Road, Sheffield, S11 9HQ

Director01 February 2001Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director04 December 2012Active
Gartmore, 390 Sandygate Road, Sheffield, S10 5UE

Director-Active
3 Rosamond Glade, Sheffield, S17 4NA

Director06 April 1996Active
10 Barley Croft, Dewsbury, WF13 3RA

Director01 May 2000Active
Quart Acre, Elland Road Ripponden, Sowerby Bridge, HX6 4HW

Director-Active
17 Stretton Avenue, Dennison Park, Meanwood, LS6 4QU

Director01 February 1999Active
13 Bosville Road, Sheffield, S10 5FW

Director-Active
Arclite House, Century Road, Peatmoor, Swindon, United Kingdom, SN5 5YN

Director01 June 2012Active
16 Hallam Grange Crescent, Fulwood, Sheffield, S10 4BA

Director12 June 2003Active
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU

Director16 July 2009Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director25 March 2014Active
40 Sandygate Grange Drive, Sheffield, S10 5NW

Director01 April 1994Active
84 Langsett Avenue, Sheffield, S6 4AB

Director-Active

People with Significant Control

Alphanumeric Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Players House, 300 Attercliffe Common, Sheffield, England, S9 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-17Dissolution

Dissolution application strike off company.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-04-04Address

Change registered office address company with date old address new address.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type dormant.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type dormant.

Download
2014-04-08Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.