UKBizDB.co.uk

FIREANGEL SAFETY TECHNOLOGY GROUP PLC

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

This company is commonly known as Fireangel Safety Technology Group Plc. The company was founded 23 years ago and was given the registration number 03991353. The firm's registered office is in COVENTRY. You can find them at Vanguard Centre, Sir William Lyons Road, Coventry, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:FIREANGEL SAFETY TECHNOLOGY GROUP PLC
Company Number:03991353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Secretary21 June 2023Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director26 September 2023Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director07 June 2023Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director07 June 2023Active
Vanguard Centre, Sir Williams Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director22 May 2000Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Secretary17 September 2019Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Secretary22 May 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary12 May 2000Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Secretary30 November 2021Active
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary01 March 2023Active
Flat 2, 49 Norman Road, Birmingham, United Kingdom, B31 2EP

Director02 July 2010Active
Spradbray House Galley Lane, Headley, Newbury, RG19 8LL

Director01 November 2001Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director01 August 2020Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director22 January 2019Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director30 April 2021Active
Vanguard Centre, Sir Williams Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director30 March 2010Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director24 September 2019Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director17 December 2020Active
370 Casa Del Lago Way, Lenoir City, Tennessee, Usa,

Director29 September 2006Active
Bridge House, 4 Borough High Street, London Bridge, London, United Kingdom, SE1 9QR

Director08 June 2000Active
2024 Sunrise Key Boulevard, Fort Lauderdale, Usa,

Director21 January 2003Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director22 May 2000Active
1325, Persimmon Drive, St Charles, Usa, IL 60174-1342

Director29 September 2011Active
Vanguard Centre, Sir Williams Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director08 June 2000Active
Vanguard Centre, Sir Williams Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director01 April 2015Active
Vanguard Centre, Sir Williams Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director28 February 2011Active
Vanguard Centre, Sir Williams Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director03 June 2015Active
Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom, CV4 7EZ

Director28 December 2018Active
Le Pelat, Saint Barthelemy De Bellegarde, France, 24700

Director08 June 2000Active
Cranberry House, 107a London Road, Cheltenham, GL52 6HL

Director13 December 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director12 May 2000Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Officers

Termination director company with name termination date.

Download
2024-03-17Officers

Appoint person director company with name date.

Download
2024-03-17Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type group.

Download
2023-06-23Officers

Appoint person secretary company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-13Officers

Appoint corporate secretary company with name date.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-01Accounts

Accounts with accounts type group.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2021-09-06Resolution

Resolution.

Download
2021-07-13Accounts

Accounts with accounts type group.

Download
2021-06-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.