This company is commonly known as Fire Link Limited. The company was founded 25 years ago and was given the registration number 03628095. The firm's registered office is in WILTSHIRE. You can find them at 29 Daniell Crest, Warminster, Wiltshire, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | FIRE LINK LIMITED |
---|---|---|
Company Number | : | 03628095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1998 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Daniell Crest, Warminster, Wiltshire, BA12 8NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fortescue House, Court Street, Trowbridge, England, BA14 8FA | Director | 31 December 2023 | Active |
Fortescue House, Court Street, Trowbridge, England, BA14 8FA | Director | 31 December 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 08 September 1998 | Active |
Chapel House, Pewsey Road, Rushall, Pewsey, SN9 6EN | Secretary | 08 September 1998 | Active |
29 Daniell Crest, Warminster, BA12 8NZ | Secretary | 03 August 2007 | Active |
Chapel House, Pewsey Road, Rushall, Pewsey, SN9 6EN | Director | 08 September 1998 | Active |
Chapel House, Pewsey Road Rushall, Pewsey, SN9 6EN | Director | 08 September 1998 | Active |
Prescalton Farm, Carron, Aberlour, Scotland, AB38 7QT | Director | 16 July 2007 | Active |
Prescalton Farm, Carron, Aberlour, United Kingdom, AB38 7QT | Director | 16 July 2007 | Active |
Fortescue House, Fortescue House, Court Street, Trowbridge, England, BA14 8FA | Director | 06 January 2014 | Active |
29 Daniell Crest, Warminster, Wiltshire, BA12 8NZ | Director | 30 June 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 08 September 1998 | Active |
Mr Darren Dicker | ||
Notified on | : | 31 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fortescue House, Court Street, Trowbridge, England, BA14 8FA |
Nature of control | : |
|
Mr Stephen Milne | ||
Notified on | : | 31 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fortescue House, Court Street, Trowbridge, England, BA14 8FA |
Nature of control | : |
|
Bath & West Fire & Safety Ltd | ||
Notified on | : | 31 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | County Gate, County Way, Trowbridge, United Kingdom, BA14 7FJ |
Nature of control | : |
|
Mr Kenneth Williams | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fortescue House, Court Street, Trowbridge, England, BA14 8FA |
Nature of control | : |
|
Mrs Sonia Ann Williams | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fortescue House, Fortescue House, Trowbridge, England, BA14 8FA |
Nature of control | : |
|
Edwin Keith Williams | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Prescalton, Carron, Aberlour, Scotland, AB38 7QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Change person director company with change date. | Download |
2024-04-19 | Officers | Change person director company with change date. | Download |
2024-04-19 | Address | Change registered office address company with date old address new address. | Download |
2024-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Officers | Termination secretary company with name termination date. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.