Warning: file_put_contents(c/60c57d79ffbbe4ffb611539a7fdd99bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fires For Living Limited, BS1 6NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRES FOR LIVING LIMITED

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

This company is commonly known as Fires For Living Limited. The company was founded 14 years ago and was given the registration number 06955037. The firm's registered office is in BRISTOL. You can find them at 4th Floor Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:FIRES FOR LIVING LIMITED
Company Number:06955037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2009
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:4th Floor Portwall Place, Portwall Lane, Bristol, BS1 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Portwall Place, Portwall Lane, Bristol, BS1 6NA

Secretary07 July 2009Active
4th Floor, Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director07 July 2009Active
788-790, Finchley Road, London, NW11 7TJ

Secretary07 July 2009Active
78, Oakwood Avenue, West Mersea, Colchester, CO5 8AX

Director07 July 2009Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director07 July 2009Active
126, Eastwood Drive, Highwoods, Colchester, CO4 9SL

Director07 July 2009Active

People with Significant Control

Mr Daniel Ian Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:126 Eastwood Drive, Colchester, CO4 9SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Emrys John
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:4th Floor, Portwall Place, Bristol, BS1 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Megan Walden
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Address:11 Halyard Way, Portishead, Bristol, BS20 7PR
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-21Dissolution

Dissolution application strike off company.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person secretary company with change date.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type dormant.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption small.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-08-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.