UKBizDB.co.uk

FIRE HOSPITALITY LTD

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

This company is commonly known as Fire Hospitality Ltd. The company was founded 6 years ago and was given the registration number 11320362. The firm's registered office is in EASTLEIGH. You can find them at 89 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FIRE HOSPITALITY LTD
Company Number:11320362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:89 Leigh Road, Eastleigh, Hampshire, England, SO50 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Leigh Road, Eastleigh, England, SO50 9DQ

Director20 April 2018Active
89, Leigh Road, Eastleigh, England, SO50 9DQ

Director20 April 2018Active
89, Leigh Road, Eastleigh, England, SO50 9DQ

Director11 October 2018Active
89, Leigh Road, Eastleigh, England, SO50 9DQ

Director28 August 2018Active

People with Significant Control

Mr Jadon Christopher Connis
Notified on:29 August 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:19 Blenworth Lane, Southampton, United Kingdom, SO18 5GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Douglas Carter
Notified on:20 April 2018
Status:Active
Date of birth:March 1980
Nationality:English
Country of residence:England
Address:89, Leigh Road, Eastleigh, England, SO50 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rodney Burt
Notified on:20 April 2018
Status:Active
Date of birth:March 1967
Nationality:English
Country of residence:England
Address:89, Leigh Road, Eastleigh, England, SO50 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-04-25Insolvency

Liquidation in administration proposals.

Download
2024-04-24Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-11-27Capital

Capital allotment shares.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-09-05Address

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

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-04-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.