UKBizDB.co.uk

FIREMARK LTD

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

This company is commonly known as Firemark Ltd. The company was founded 16 years ago and was given the registration number 06299361. The firm's registered office is in BRIDGWATER. You can find them at Bff Business Park, Bath Road, Bridgwater, Somerset. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:FIREMARK LTD
Company Number:06299361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Bff Business Park, Bath Road, Bridgwater, Somerset, TA6 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bff Business Park, Bath Road, Bridgwater, United Kingdom, TA6 4NZ

Director17 September 2007Active
Bff Business Park, Bath Road, Bridgwater, TA6 4NZ

Director06 November 2017Active
Bff Business Park, Bath Road, Bridgwater, United Kingdom, TA6 4NZ

Secretary06 October 2011Active
21 Hollins Lane, Marple Bridge, Stockport, SK6 5BD

Secretary17 September 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary02 July 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director02 July 2007Active

People with Significant Control

Mr Pervaiz Naviede
Notified on:12 June 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Arab Emirates
Address:Apartment 706 Al Khushkar Building 20, Apartment 706 Al Khushkar Building 20, Shoreline A, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Dermarr Properties Limited
Notified on:24 October 2019
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, Guernsey, Guernsey, GY1 1GR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Pervaiz Naviede
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Optimum House, Clippers Quay, Salford, England, M50 3XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Peter Lamb
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Bff Business Park, Bath Road, Bridgwater, TA6 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-11-10Incorporation

Memorandum articles.

Download
2019-11-10Resolution

Resolution.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Capital

Capital alter shares redemption statement of capital.

Download
2018-11-21Capital

Capital alter shares redemption statement of capital.

Download
2018-11-21Capital

Capital alter shares redemption statement of capital.

Download
2018-11-21Capital

Capital alter shares redemption statement of capital.

Download
2018-11-21Capital

Capital alter shares redemption statement of capital.

Download
2018-11-21Capital

Capital alter shares redemption statement of capital.

Download
2018-11-21Capital

Capital alter shares redemption statement of capital.

Download
2018-11-21Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.