UKBizDB.co.uk

FB FIRE TECHNOLOGIES LTD

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

This company is commonly known as Fb Fire Technologies Ltd. The company was founded 9 years ago and was given the registration number 09343836. The firm's registered office is in SHEFFIELD. You can find them at Matrix@dinnington Business Centre Nobel Way, Dinnington, Sheffield, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FB FIRE TECHNOLOGIES LTD
Company Number:09343836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Matrix@dinnington Business Centre Nobel Way, Dinnington, Sheffield, South Yorkshire, S25 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix@Dinnington Business Centre, Nobel Way, Dinnington, Sheffield, England, S25 3QB

Secretary08 December 2014Active
Matrix@Dinnington Business Centre, Nobel Way, Dinnington, Sheffield, England, S25 3QB

Director08 December 2014Active
8/2/3109 A, Leonard-Bernstein Strasse, 1220, Vienna, Austria,

Corporate Director08 December 2014Active
5 St Johns Court, St. Johns Court, Sunnyside, Rotherham, England, S66 3SD

Director08 December 2014Active

People with Significant Control

Belart Holdings & Trade Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:8/2/3109, Leonard-Bernstein Strasse, Vienna, Austria, A-1220
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Artem Belov
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:Austrian
Address:Matrix@Dinnington Business Centre, Nobel Way, Sheffield, S25 3QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicolas Link
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:Matrix@Dinnington Business Centre, Nobel Way, Sheffield, S25 3QB
Nature of control:
  • Significant influence or control

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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Accounts

Change account reference date company previous shortened.

Download
2022-04-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Change corporate director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Capital

Capital allotment shares.

Download
2018-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Change account reference date company current extended.

Download
2015-02-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.