UKBizDB.co.uk

FIRE SERVICE INTERNATIONAL LIMITED

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

This company is commonly known as Fire Service International Limited. The company was founded 30 years ago and was given the registration number 02884437. The firm's registered office is in LLANDUDNO. You can find them at First Floor Suite, 23 Trinity Square, Llandudno, North Wales. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRE SERVICE INTERNATIONAL LIMITED
Company Number:02884437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Suite, 23 Trinity Square, Llandudno, North Wales, LL30 2RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite, 23 Trinity Square, Llandudno, LL30 2RH

Director07 February 2012Active
First Floor Suite, 23 Trinity Square, Llandudno, LL30 2RH

Director07 February 2012Active
First Floor Suite, 23 Trinity Square, Llandudno, LL30 2RH

Director15 November 1996Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary04 January 1994Active
First Floor Suite, 23 Trinity Square, Llandudno, LL30 2RH

Secretary29 June 1995Active
6 Battenhall Road, Harborne, Birmingham, B17 9UD

Secretary05 January 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director04 January 1994Active
Church House Rectory Lane, Cradley, Malvern, WR13 5LH

Director05 January 1994Active
19 Cherry Avenue, Yapton, Arundel, BN18 0LB

Director07 June 1995Active
First Floor Suite, 23 Trinity Square, Llandudno, LL30 2RH

Director07 June 1995Active

People with Significant Control

Mr Andrew Joseph Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:First Floor Suite, Llandudno, LL30 2RH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Helen Louise Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:First Floor Suite, Llandudno, LL30 2RH
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 (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
2024-03-07Accounts

Change account reference date company previous extended.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.