UKBizDB.co.uk

FIRECOMPLY LTD

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

This company is commonly known as Firecomply Ltd. The company was founded 18 years ago and was given the registration number 05668891. The firm's registered office is in RUGELEY. You can find them at C/o Richards Associates Limited North Lodge, Hawkesyard, Armitage Lane, Rugeley, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FIRECOMPLY LTD
Company Number:05668891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Richards Associates Limited North Lodge, Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England, WS15 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Heap Bridge, Bury, England, BL9 7HR

Director31 March 2022Active
2, Heap Bridge, Bury, England, BL9 7HR

Director31 March 2022Active
C/O Richards Associates Limited, North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS

Secretary09 January 2006Active
8 Netherby Drive, Ridding Head, Barrow In Furness, LA14 4SD

Director09 January 2006Active
2, Heap Bridge, Bury, England, BL9 7HR

Director31 March 2022Active
4 Urswick Road, Quaker Fold, Ulverston, LA12 9LH

Director08 March 2007Active
C/O Richards Associates Limited, North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS

Director15 March 2012Active
C/O Richards Associates Limited, North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS

Director09 January 2006Active

People with Significant Control

Katrina Barrow
Notified on:14 April 2022
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:2, Heap Bridge, Bury, England, BL9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Hayward
Notified on:14 April 2022
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:2, Heap Bridge, Bury, England, BL9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Davis
Notified on:14 April 2022
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:2, Heap Bridge, Bury, England, BL9 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Laurence O'Leary
Notified on:12 December 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:C/O Richards Associates Limited, North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Willis Peet
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:C/O Richards Associates Limited, North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

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

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-08-08Persons with significant control

Change to a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.