UKBizDB.co.uk

FIRE LINK LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:29 Daniell Crest, Warminster, Wiltshire, BA12 8NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortescue House, Court Street, Trowbridge, England, BA14 8FA

Director31 December 2023Active
Fortescue House, Court Street, Trowbridge, England, BA14 8FA

Director31 December 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary08 September 1998Active
Chapel House, Pewsey Road, Rushall, Pewsey, SN9 6EN

Secretary08 September 1998Active
29 Daniell Crest, Warminster, BA12 8NZ

Secretary03 August 2007Active
Chapel House, Pewsey Road, Rushall, Pewsey, SN9 6EN

Director08 September 1998Active
Chapel House, Pewsey Road Rushall, Pewsey, SN9 6EN

Director08 September 1998Active
Prescalton Farm, Carron, Aberlour, Scotland, AB38 7QT

Director16 July 2007Active
Prescalton Farm, Carron, Aberlour, United Kingdom, AB38 7QT

Director16 July 2007Active
Fortescue House, Fortescue House, Court Street, Trowbridge, England, BA14 8FA

Director06 January 2014Active
29 Daniell Crest, Warminster, Wiltshire, BA12 8NZ

Director30 June 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director08 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or control as firm
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Change person director company with change date.

Download
2024-04-19Officers

Change person director company with change date.

Download
2024-04-19Address

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

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Address

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

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Address

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

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.