UKBizDB.co.uk

FIRE INDUSTRY CONFEDERATION

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

This company is commonly known as Fire Industry Confederation. The company was founded 22 years ago and was given the registration number 04294872. The firm's registered office is in HAMPTON. You can find them at Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:FIRE INDUSTRY CONFEDERATION
Company Number:04294872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Tudor House, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, TW12 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Secretary19 April 2021Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Director19 April 2021Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Director19 April 2021Active
Tree Tops, Penn Street, Amersham, HP7 0PY

Secretary07 April 2006Active
31 Tudor Drive, Kingston Upon Thames, KT2 5NW

Secretary27 September 2001Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Secretary18 February 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 2001Active
Flaxton House, Greenmount Terrace, Beeston, Leeds, LS11 6BX

Director27 September 2001Active
Tree Tops, Penn Street, Amersham, HP7 0PY

Director27 September 2001Active
2 Brocklands, Yateley, GU46 6YU

Director27 September 2001Active
11 Albemarle Road, Manchester, M21 9HX

Director11 November 2004Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director15 February 2008Active
297 Erdington Road, Aldridge, Walsall, WS9 0SB

Director26 April 2002Active
3 Woodhill Court, Woodhill, Send, GU23 7JR

Director21 January 2002Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD

Director30 October 2019Active
18 Barley Way, Stanway, Colchester, CO3 0YD

Director29 January 2002Active
Tudor House, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD

Director10 April 2002Active
5 Mayne Close, Launceston, PL15 8XQ

Director04 July 2006Active
The Sycamores Cottage, Mill Road, Marlow, SL7 1QB

Director11 November 2004Active
26 Broadway, Wilburton, Ely, CB6 3RT

Director27 September 2001Active
11 Brynfield Court, Langland Court Road Langland, Swansea, SA3 4TF

Director13 December 2002Active
4 Saint Marks Place, Low Moor, Bradford, BD12 0UQ

Director27 September 2001Active
26 Upper Halliford Road, Shepperton, TW17 8RY

Director27 September 2001Active
Shortgrove Manor Farm, Dovehouse Lane, Kensworth, LU6 2PQ

Director27 September 2001Active

People with Significant Control

Mr Ian Moore
Notified on:19 April 2021
Status:Active
Date of birth:July 1960
Nationality:British
Address:Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD
Nature of control:
  • Significant influence or control
Mr Donald Mcfarlane
Notified on:19 April 2021
Status:Active
Date of birth:November 1966
Nationality:British
Address:Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD
Nature of control:
  • Significant influence or control
Mr Derek Malcolm Harrington
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Martin James Duggan
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Tudor House, Kingsway Business Park, Oldfield Road, Hampton, TW12 2HD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved compulsory.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person secretary company with name date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.