UKBizDB.co.uk

FIREBLITZ EXTINGUISHER LIMITED

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

This company is commonly known as Fireblitz Extinguisher Limited. The company was founded 16 years ago and was given the registration number 06475572. The firm's registered office is in ERITH. You can find them at Units15/17 Manford Industrial Estate, Manor Road, Erith, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FIREBLITZ EXTINGUISHER LIMITED
Company Number:06475572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Units15/17 Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Corporate Secretary01 October 2013Active
Fireblitz Extinguisher Limited, Units 15/17 Manford Industrial Estate, Manor Road, Erith, England, DA8 2AJ

Director08 January 2013Active
Fireblitz Extinguisher Limited Units15/17, Manford Industrial Estate, Manor Road, Erith, England, DA8 2AJ

Director29 February 2012Active
Units15/17, Manford Industrial Estate, Manor Road, Erith, England, DA8 2AJ

Director21 September 2011Active
21 Millborough Crescent, London, SE12 0RR

Secretary17 January 2008Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD

Secretary03 April 2008Active
Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Corporate Secretary08 January 2013Active
7 Granard Business Centre, Bunns Lane, Mill Hill, NW7 2DQ

Director17 January 2008Active
7 Granard Business Centre, Bunns Lane, Mill Hill, NW7 2DQ

Director17 January 2008Active
7 Granard Business Centre, Bunns Lane, Mill Hill, NW7 2DQ

Director17 January 2008Active

People with Significant Control

Maple Armor Group Corporation
Notified on:01 April 2024
Status:Active
Country of residence:Canada
Address:2823, Bristol Circle #1, Oakville, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Harold Michael Stringer
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:Canadian
Address:Units15/17, Manford Industrial Estate, Erith, DA8 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Mortgage

Mortgage satisfy charge part.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Capital

Capital allotment shares.

Download
2019-05-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.