This company is commonly known as Eurofyre Limited. The company was founded 17 years ago and was given the registration number 06230293. The firm's registered office is in SWANSEA. You can find them at Detection House, 72-78 Morfa Road, Swansea, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | EUROFYRE LIMITED |
---|---|---|
Company Number | : | 06230293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Detection House, 72-78 Morfa Road, Swansea, SA1 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C 1, Knowle Village Business Park, Mayles Lane, Wickham, England, PO17 5DY | Director | 01 May 2019 | Active |
Three Ways, Hamble Lane, Netley Abbey, Southampton, England, SO31 5FT | Director | 01 June 2007 | Active |
Unit C 1, Knowle Village Business Park, Mayles Lane, Wickham, England, PO17 5DY | Secretary | 27 April 2007 | Active |
Orchard Lodge, Woodview Drive, Speen, Princes Risborough, HP27 0RY | Director | 27 April 2007 | Active |
Unit C 1, Knowle Village Business Park, Mayles Lane, Wickham, England, PO17 5DY | Director | 27 April 2007 | Active |
Mr David Harold Davies | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C 1, Knowle Village Business Park, Wickham, England, PO17 5DY |
Nature of control | : |
|
Zeta Alarms Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Detection House Unit 72-78, Morfa Road, Swansea, Wales, SA1 2EN |
Nature of control | : |
|
Mr David Harold Davies | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard Lodge, Woodview Drive, Princes Risborough, England, HP27 0RY |
Nature of control | : |
|
Mr Jonathan Mark Redfearn | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Three Ways, Hamble Lane, Southampton, England, SO31 5FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-07-04 | Capital | Capital alter shares subdivision. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.