UKBizDB.co.uk

FIRESPRAY INTERNATIONAL LIMITED

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

This company is commonly known as Firespray International Limited. The company was founded 27 years ago and was given the registration number 03221176. The firm's registered office is in EASTBOURNE. You can find them at C/o Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FIRESPRAY INTERNATIONAL LIMITED
Company Number:03221176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE

Secretary17 February 2023Active
C/O Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE

Director23 February 2018Active
C/O Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE

Director17 February 2023Active
Broadhurst Swife Lane, Broadoak, Heathfield, TN21 8UX

Secretary05 July 1996Active
33 Berrall Way, Billingshurst, RH14 9PQ

Secretary02 June 2006Active
19 Rectory Close, Eastbourne, BN20 8AQ

Secretary11 November 2002Active
7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, BN22 9AX

Secretary18 October 2013Active
C/O Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE

Secretary23 February 2018Active
Domus 20 Upper Carlisle Road, Eastbourne, BN20 7TN

Secretary14 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 July 1996Active
Pineside Fir Grove Road, Cross In Hand, Heathfield, TN21 0SU

Director05 July 1996Active
12, Heather Drive, Romford, United Kingdom, RM1 4SP

Director01 March 2004Active
2 Brocklands, Yateley, GU46 6YU

Director16 November 1998Active
C/O Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE

Director23 February 2018Active
Rowan, 35 Salters, Bishops Stortford, CM23 4NX

Director05 July 1996Active
C/O Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE

Director01 July 2003Active
7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, BN22 9AX

Director05 July 1996Active
33 Berrall Way, Billingshurst, RH14 9PQ

Director02 June 2006Active
19 Rectory Close, Eastbourne, BN20 8AQ

Director11 November 2002Active
7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, BN22 9AX

Director18 October 2013Active
C/O Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE

Director23 February 2018Active
Domus 20 Upper Carlisle Road, Eastbourne, BN20 7TN

Director05 July 1996Active
7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, BN22 9AX

Director05 July 1996Active

People with Significant Control

Ms Ann De Raedt
Notified on:01 July 2022
Status:Active
Date of birth:August 1975
Nationality:Belgian
Country of residence:England
Address:C/O Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England, BN21 3XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Incendin Nv
Notified on:23 February 2018
Status:Active
Country of residence:Belgium
Address:2, Brielen 2, 2830 Willebrock, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
Hotchkiss Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Marshall Road, Eastbourne, England, BN22 9AX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person secretary company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-02-26Accounts

Change account reference date company current extended.

Download
2018-02-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.