UKBizDB.co.uk

FIRE WHEN READY LIMITED

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

This company is commonly known as Fire When Ready Limited. The company was founded 7 years ago and was given the registration number 10534001. The firm's registered office is in HEBDEN BRIDGE. You can find them at 12 Market Street, , Hebden Bridge, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FIRE WHEN READY LIMITED
Company Number:10534001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Market Street, Hebden Bridge, West Yorkshire, England, HX7 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT

Director21 February 2024Active
12 Market Street, Hebden Bridge, England, HX7 6AD

Director21 December 2016Active
Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT

Director15 September 2023Active
12 Market Street, Hebden Bridge, England, HX7 6AD

Secretary21 December 2016Active
Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT

Director23 August 2022Active
Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, England, HX7 5TT

Director16 December 2021Active

People with Significant Control

Vocation Group Limited
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:Craggs Country Business Park, New Road, Hebden Bridge, England, HX7 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Investment Management Limited
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Hickling
Notified on:21 December 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Brearley Chapel, Brearley Lane, Luddendenfoot, United Kingdom, HX2 6GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hickling
Notified on:21 December 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Craggs Country Business Park, New Road, Hebden Bridge, England, HX7 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Allen Stenson
Notified on:21 December 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Craggs Country Business Park, New Road, Hebden Bridge, England, HX7 5TT
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 (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
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Address

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

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Change of name

Certificate change of name company.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.