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.
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 | : |
|
Registered Address | : | 5 Warton Close, Kenilworth, Warwickshire, CV8 2TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barn Cottage, Badgers Brook, Kirtons Road, Stokeinteignhead, Newton Abbot, United Kingdom, TQ12 4QW | Director | 01 December 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 11 July 1995 | Active |
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW | Secretary | 02 December 1995 | Active |
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW | Secretary | 11 July 1995 | Active |
6, Flowers Meadow, Liverton, Newton Abbot, United Kingdom, TQ12 6UP | Secretary | 01 April 2005 | Active |
23 Benton Road, Birmingham, B11 1TZ | Secretary | 01 July 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 11 July 1995 | Active |
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW | Director | 02 December 1995 | Active |
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW | Director | 11 July 1995 | Active |
17 Woodleigh Avenue, Harborne, Birmingham, B17 0NW | Director | 11 July 1995 | Active |
23 Benton Road, Birmingham, B11 1TZ | Director | 11 July 1995 | Active |
5, Warton Close, Kenilworth, CV8 2TE | Director | 01 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.