UKBizDB.co.uk

FIRE TEST STUDY GROUP LIMITED

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

This company is commonly known as Fire Test Study Group Limited. The company was founded 29 years ago and was given the registration number 03010465. The firm's registered office is in . You can find them at 8 Winmarleigh Street, Warrington, , . This company's SIC code is 84250 - Fire service activities.

Company Information

Name:FIRE TEST STUDY GROUP LIMITED
Company Number:03010465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:8 Winmarleigh Street, Warrington, WA1 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forth House, 28 Rutland Square, Edinburgh, Scotland, EH1 2BW

Secretary29 January 2021Active
Building Test Centre - British Gypsum, East Leake, Loughborough, England, LE12 6NP

Director16 August 2018Active
Forth House, 28 Rutland Square, Edinburgh, Scotland, EH1 2BW

Director27 June 2022Active
2, Duckings Cottages, Station Road Withyham, Hartfield, England, TN7 4BS

Secretary17 January 1995Active
2 Trent Avenue, Ruddington, Nottingham, NG11 6BG

Director26 March 2007Active
Cambridge Fire Research Limited, Pampisford Place, Pampisford, Cambridge, England, CB22 3HG

Director03 December 2010Active
The Longwood, Lyons Lane Appleton, Warrington, WA4 5ND

Director17 January 1995Active
109 Flitwick Road, Ampthill, Bedford, MK45 2NT

Director17 January 1995Active
Endstead, Little Kingshill, Great Missenden, HP16 0EB

Director17 January 1995Active
Exova Warrington Fire, Holmesfield Road, Warrington, England, WA1 2DS

Director05 January 2015Active
77 Lady Bay Road, West Bridgford, Nottingham, NG2 5DT

Director24 October 2001Active
Darchem Flare, Ironmasters Way, Stillington, Stockon On Tees, England, TS21 1LB

Director05 January 2015Active
48 Danesmoor Crescent, Darlington, DL3 8NJ

Director07 January 2004Active
21, Roberts Drive, Aylesbury, HP19 9PP

Director08 April 2008Active
78 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ

Director17 January 1995Active
9 Linden Road, Ferryhill, DL17 8BD

Director17 January 1995Active
19 Aldwick Road, Harpenden, AL5 1NG

Director25 February 1997Active
158 Picotts End, Hemel Hempstead, HP1 3AU

Director15 May 2001Active
14 Farm Lane, Ingleby Barwick, Stockton On Tees, TS17 0RB

Director08 July 1996Active
5 High Green, Great Shelford, Cambridge, England, CB22 5EG

Director05 January 2015Active
Darchem Flare Darchem Engineering, Ironmasters Way, Stillington, Stockton On Tees, England, TS21 1LB

Director03 December 2010Active
Darchem Engineering, Ironmasters Way, Stillington, Stockton-On-Tees, England, TS21 1LB

Director16 August 2018Active
57 Ridgeway Road, Chesham, HP5 2EN

Director24 November 1997Active
Element Materials Technology, Holmesfield Road, Warrington, England, WA1 2DS

Director16 August 2018Active
Cambridge Fire Research, Brewery Road, Pampisford, Cambridge, England, CB22 3HG

Director01 January 2020Active
Fire Research Station Melrose Avenue, Borehamwood, WD6 2BL

Director17 January 1995Active

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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.