UKBizDB.co.uk

EUROFYRE LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Detection House, 72-78 Morfa Road, Swansea, SA1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C 1, Knowle Village Business Park, Mayles Lane, Wickham, England, PO17 5DY

Director01 May 2019Active
Three Ways, Hamble Lane, Netley Abbey, Southampton, England, SO31 5FT

Director01 June 2007Active
Unit C 1, Knowle Village Business Park, Mayles Lane, Wickham, England, PO17 5DY

Secretary27 April 2007Active
Orchard Lodge, Woodview Drive, Speen, Princes Risborough, HP27 0RY

Director27 April 2007Active
Unit C 1, Knowle Village Business Park, Mayles Lane, Wickham, England, PO17 5DY

Director27 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Capital

Capital return purchase own shares treasury capital date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-21Address

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

Download
2023-08-11Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-04Capital

Capital alter shares subdivision.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Address

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

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.