UKBizDB.co.uk

FIREPROOFING SOFTWARE INTERNATIONAL LIMITED

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

This company is commonly known as Fireproofing Software International Limited. The company was founded 28 years ago and was given the registration number 03078310. The firm's registered office is in WARWICKSHIRE. You can find them at 5 Warton Close, Kenilworth, Warwickshire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FIREPROOFING SOFTWARE INTERNATIONAL LIMITED
Company Number:03078310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5 Warton Close, Kenilworth, Warwickshire, CV8 2TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn Cottage, Badgers Brook, Kirtons Road, Stokeinteignhead, Newton Abbot, United Kingdom, TQ12 4QW

Director01 December 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary11 July 1995Active
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW

Secretary02 December 1995Active
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW

Secretary11 July 1995Active
6, Flowers Meadow, Liverton, Newton Abbot, United Kingdom, TQ12 6UP

Secretary01 April 2005Active
23 Benton Road, Birmingham, B11 1TZ

Secretary01 July 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director11 July 1995Active
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW

Director02 December 1995Active
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW

Director11 July 1995Active
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW

Director11 July 1995Active
23 Benton Road, Birmingham, B11 1TZ

Director11 July 1995Active
5, Warton Close, Kenilworth, CV8 2TE

Director01 July 1997Active

People with Significant Control

Mr Geoffrey Alan Pimm
Notified on:01 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Barn Cottage, Badgers Brook, Kirtons Road, Newton Abbot, United Kingdom, TQ12 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Geoffrey Alan Pimm
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Barn Cottage, Badgers Brook, Kirtons Road, Newton Abbot, United Kingdom, TQ12 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Simon Kitching
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Barn Cottage, Badgers Brook, Kirtons Road, Newton Abbot, United Kingdom, TQ12 4QW
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 (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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-14Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-28Address

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

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.