UKBizDB.co.uk

FIFE ENGINEERING COMPANY LIMITED

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

This company is commonly known as Fife Engineering Company Limited. The company was founded 65 years ago and was given the registration number SC033397. The firm's registered office is in DUNFERMLINE. You can find them at Walmer House, 31 East Port, Dunfermline, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:FIFE ENGINEERING COMPANY LIMITED
Company Number:SC033397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1958
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Walmer House, 31 East Port, Dunfermline, KY12 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Burghley Road, Gateshead, England, NE10 9RX

Secretary01 April 1994Active
Walmer House, 31 East Port, Dunfermline, KY12 7LH

Director30 November 2022Active
Walmer House, 31 East Port, Dunfermline, KY12 7LH

Director30 November 2022Active
Blindburn, Wark, Hexham, NE48 3HE

Secretary-Active
Blindburn Court, Wark, Hexham, NE48 3HE

Secretary23 June 1992Active
3, Oakwood, Hexham, NE46 4LF

Director-Active
Walmer House, 31 East Port, Dunfermline, Scotland, KY12 7LH

Director-Active
Walmer House, 31 East Port, Dunfermline, KY12 7LH

Director01 April 1994Active

People with Significant Control

Mr William Alexander Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:March 1924
Nationality:British
Address:Walmer House, 31 East Port, Dunfermline, KY12 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Theresa Mary Still
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Walmer House, 31 East Port, Dunfermline, KY12 7LH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Alexander Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Walmer House, 31 East Port, Dunfermline, KY12 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Theresa Mary Still
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Walmer House, 31 East Port, Dunfermline, KY12 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Alexander Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Walmer House, 31 East Port, Dunfermline, KY12 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.