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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Heap Bridge, Bury, England, BL9 7HR | Director | 31 March 2022 | Active |
2, Heap Bridge, Bury, England, BL9 7HR | Director | 31 March 2022 | Active |
C/O Richards Associates Limited, North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS | Secretary | 09 January 2006 | Active |
8 Netherby Drive, Ridding Head, Barrow In Furness, LA14 4SD | Director | 09 January 2006 | Active |
2, Heap Bridge, Bury, England, BL9 7HR | Director | 31 March 2022 | Active |
4 Urswick Road, Quaker Fold, Ulverston, LA12 9LH | Director | 08 March 2007 | Active |
C/O Richards Associates Limited, North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS | Director | 15 March 2012 | Active |
C/O Richards Associates Limited, North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS | Director | 09 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.