Warning: file_put_contents(c/e9b877eca4e05690297419e3ca9f4ccf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fire Action Limited, BR6 0NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRE ACTION LIMITED

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

This company is commonly known as Fire Action Limited. The company was founded 23 years ago and was given the registration number 04133367. The firm's registered office is in ORPINGTON. You can find them at Greytown House, 221-227 High Street, Orpington, Kent. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:FIRE ACTION LIMITED
Company Number:04133367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director31 August 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director31 August 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director31 August 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director31 August 2021Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director25 July 2023Active
Unit F3, Lefa Business Park, Edgington Way, Sidcup, United Kingdom, DA14 5BH

Secretary29 October 2002Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary29 December 2000Active
Orchard Cottage, Stanford Lane, Hadlow, Kent, TN11 0JP

Secretary02 January 2001Active
Unit F3, Lefa Business Park, Edgington Way, Sidcup, United Kingdom, DA14 5BH

Director02 July 2014Active
Unit F3, Lefa Business Park, Edgington Way, Sidcup, United Kingdom, DA14 5BH

Director29 October 2002Active
Unit 1b,, Beechcroft Farm Industries, Chapel Wood Road Ash, Sevenoaks, United Kingdom, TN15 7HX

Director29 October 2002Active
52 New Town, Uckfield, TN22 5DE

Nominee Director29 December 2000Active
Orchard Cottage, Stanford Lane, Hadlow, Kent, TN11 0JP

Director02 January 2001Active

People with Significant Control

Fa4 Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-08Accounts

Accounts with accounts type small.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-13Accounts

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Change account reference date company previous shortened.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Accounts

Change account reference date company previous shortened.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

Move registers to registered office company with new address.

Download
2021-09-01Address

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

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.