This company is commonly known as Fike Safety Technology Ltd. The company was founded 29 years ago and was given the registration number 02995414. The firm's registered office is in CWMBRAN. You can find them at Unit 31, Springvale Industrial Estate, Cwmbran, Gwent. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | FIKE SAFETY TECHNOLOGY LTD |
---|---|---|
Company Number | : | 02995414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 31, Springvale Industrial Estate, Cwmbran, Gwent, NP44 5BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
704, Sw 10th Street, Blue Springs, United States, 64015 | Director | 06 October 2017 | Active |
Unit 31, Springvale Industrial Estate, Cwmbran, NP44 5BD | Director | 01 September 2023 | Active |
Unit 31, Springvale Industrial Estate, Cwmbran, NP44 5BD | Director | 01 September 2023 | Active |
704, Sw 10th Street, Blue Springs, United States, 64015 | Director | 06 October 2017 | Active |
36 The Rise, Cardiff, CF14 0RD | Secretary | 28 November 1994 | Active |
36 The Rise, Cardiff, CF14 0RD | Secretary | 17 March 2006 | Active |
Ty Mawr, Hillside Llangattock, Crickhowell, NP8 1LH | Secretary | 21 February 2003 | Active |
Unit 31, Springvale Industrial Estate, Cwmbran, NP44 5BD | Secretary | 03 November 2009 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 28 November 1994 | Active |
36 The Rise, Cardiff, CF14 0RD | Director | 28 November 1994 | Active |
36 The Rise, Cardiff, CF14 0RD | Director | 17 March 2006 | Active |
1, Clevedon Road, Llanrumney, Cardiff, CF3 4HP | Director | 13 November 2008 | Active |
704, Sw 10th Street, Blue Springs, United States, 64015 | Director | 06 October 2017 | Active |
4540w, 124th Terrace, Leawood, United States, | Director | 03 November 2009 | Active |
28 Brynhyfryd Road, Newport, NP9 4FX | Director | 06 January 1998 | Active |
704, Sw 10th Street, Blue Springs, Usa, MO 64015 | Director | 03 July 2012 | Active |
Unit 31, Springvale Industrial Estate, Cwmbran, NP44 5BD | Director | 03 November 2009 | Active |
Unit 31, Springvale Industrial Estate, Cwmbran, NP44 5BD | Director | 21 September 2022 | Active |
Ty Mawr, Hillside Llangattock, Crickhowell, NP8 1LH | Director | 14 December 2001 | Active |
7, Lister Close, Church Village, Pontypridd, CF38 1GL | Director | 31 March 2008 | Active |
Unit 31, Springvale Industrial Estate, Cwmbran, NP44 5BD | Director | 03 November 2009 | Active |
704, Sw 10th Street, Blue Springs, Mo, Usa, MO 64015 | Director | 03 July 2012 | Active |
3, The Belfry, Sedbury, Chepstow, United Kingdom, NP16 7FD | Director | 27 June 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 28 November 1994 | Active |
Fike Corporation | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 704, 704 Sw 10th Street, Blue Springs, United States, MO 64015 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type small. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.