This company is commonly known as Fire-craft (doncaster) Limited. The company was founded 68 years ago and was given the registration number 00553400. The firm's registered office is in DONCASTER. You can find them at Housewarming And Tile Centre, Wheatley Hall Road, Doncaster, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | FIRE-CRAFT (DONCASTER) LIMITED |
---|---|---|
Company Number | : | 00553400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1955 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Housewarming And Tile Centre, Wheatley Hall Road, Doncaster, DN2 4NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Housewarming And Tile Centre, Wheatley Hall Road, Doncaster, DN2 4NU | Secretary | 31 October 2007 | Active |
Housewarming And Tile Centre, Wheatley Hall Road, Doncaster, DN2 4NU | Director | 23 March 2017 | Active |
Housewarming And Tile Centre, Wheatley Hall Road, Doncaster, DN2 4NU | Director | 06 June 2017 | Active |
Housewarming And Tile Centre, Wheatley Hall Road, Doncaster, DN2 4NU | Director | 28 June 2018 | Active |
5 Checkstone Avenue, Bessacarr, Doncaster, DN4 7JY | Secretary | - | Active |
50 Challenger Drive, Sprotbrough, Doncaster, DN5 7RY | Secretary | 28 November 2001 | Active |
Newhome Bank End Road, Blaxton, Doncaster, DN9 3AN | Director | - | Active |
21 Hindburn Close, Doncaster, DN4 7RW | Director | - | Active |
5 Checkstone Avenue, Bessacarr, Doncaster, DN4 7JY | Director | - | Active |
50 Challenger Drive, Sprotbrough, Doncaster, DN5 7RY | Director | 24 November 2001 | Active |
Mrs Cynthia Gaylor | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Housewarming And Tile Centre, Doncaster, DN2 4NU |
Nature of control | : |
|
Mr David Richard Gaylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | Housewarming And Tile Centre, Doncaster, DN2 4NU |
Nature of control | : |
|
Nutley Goring Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Housewarming Centre, Wheatley Hall Road, Doncaster, England, DN2 4NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-25 | Officers | Change person secretary company with change date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Accounts | Accounts with accounts type small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.