UKBizDB.co.uk

FIRE ENGINEERING ASSOCIATES LIMITED

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

This company is commonly known as Fire Engineering Associates Limited. The company was founded 28 years ago and was given the registration number 03136972. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIRE ENGINEERING ASSOCIATES LIMITED
Company Number:03136972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director20 September 1999Active
10 Burnside Close, Astley Tyldesley, Manchester, M29 7GN

Secretary01 October 1998Active
The Hall, King Sterndale, Buxton, SK17 9SF

Secretary12 December 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 December 1995Active
10 Burnside Close, Astley Tyldesley, Manchester, M29 7GN

Director24 September 1996Active
17 Delft Gardens, Waterlooville, PO8 8SP

Director24 September 1996Active
The Hall, King Sterndale, Buxton, SK17 9SF

Director12 December 1995Active
4, High Wray Close, Sheffield, S11 9JF

Director30 June 2009Active
The Old Hall, Laycock Lane Laycock, Keighley, BD22 0PH

Director24 September 1996Active
24-26, Mansfield Road, Rotherham, United Kingdom, S60 2DT

Director30 June 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 December 1995Active

People with Significant Control

Clamark Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Stalker Walk, Sheffield, England, S11 8NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David John Ogden
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:24-26, Mansfield Road, Rotherham, England, S60 2DT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-02Gazette

Gazette dissolved liquidation.

Download
2022-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-15Address

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

Download
2019-08-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-13Resolution

Resolution.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-30Address

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

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Address

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

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.