UKBizDB.co.uk

ETON FIRE LIMITED

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

This company is commonly known as Eton Fire Limited. The company was founded 22 years ago and was given the registration number 04345192. The firm's registered office is in EASTLEIGH. You can find them at Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ETON FIRE LIMITED
Company Number:04345192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2001
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England, SO53 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director12 March 2020Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director26 September 2023Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director06 August 2018Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Secretary01 January 2011Active
Printers Gate Limehouse Court, 3-11 Dod Street, London, E14 7EQ

Secretary10 February 2005Active
28 Saxon Way, Old Windsor, SL4 2PT

Secretary24 December 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 December 2001Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director24 December 2001Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director06 August 2018Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director01 January 2011Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director07 December 2017Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director06 August 2018Active
28 Saxon Way, Old Windsor, SL4 2PT

Director24 December 2001Active
Printers Gate Limehouse Court, 3-11 Dod Street, London, E14 7EQ

Director01 January 2011Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director06 August 2018Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director01 January 2011Active
Honeylands Cottage, Honey Lane, Waltham Abbey, EN9 3BA

Director24 December 2001Active
Fire House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director06 August 2018Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 December 2001Active

People with Significant Control

Churches Fire Security Ltd
Notified on:06 August 2018
Status:Active
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Ballard
Notified on:20 December 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved voluntary.

Download
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-29Dissolution

Dissolution application strike off company.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Change account reference date company current extended.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.