This company is commonly known as Firebellys Surrey Limited. The company was founded 4 years ago and was given the registration number 12128129. The firm's registered office is in WALLINGTON. You can find them at 10 Beddington Gardens, , Wallington, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | FIREBELLYS SURREY LIMITED |
---|---|---|
Company Number | : | 12128129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2019 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Beddington Gardens, Wallington, England, SM6 0HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Beddington Gardens, Wallington, England, SM6 0HR | Director | 10 October 2020 | Active |
14 Tram House, 2, Allenby Avenue, South Croydon, England, CR2 0RY | Director | 24 September 2020 | Active |
3 A High Street, Purley, United Kingdom, CR8 2AF | Director | 25 August 2020 | Active |
3 A High Street, Purley, United Kingdom, CR8 2AF | Director | 06 August 2020 | Active |
3 A High Street, Purley, United Kingdom, CR8 2AF | Director | 08 August 2020 | Active |
The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 29 July 2019 | Active |
Mr Babak Mirza Agha | ||
Notified on | : | 10 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Beddington Gardens, Wallington, England, SM6 0HR |
Nature of control | : |
|
Mr Oybek Nekov | ||
Notified on | : | 25 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 A High Street, Purley, United Kingdom, CR8 2AF |
Nature of control | : |
|
Mrs Matluba Tuyeva | ||
Notified on | : | 08 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Uzbek |
Country of residence | : | United Kingdom |
Address | : | 3 A High Street, Purley, United Kingdom, CR8 2AF |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bristol Office, 2nd Floor, 5 High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2020-10-13 | Change of name | Certificate change of name company. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Resolution | Resolution. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.