UKBizDB.co.uk

FIRESTOP SYSTEMS (UK) LIMITED

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

This company is commonly known as Firestop Systems (uk) Limited. The company was founded 21 years ago and was given the registration number 04492862. The firm's registered office is in HUDDERSFIELD. You can find them at 317 Old Wakefield Road, Moldgreen, Huddersfield, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FIRESTOP SYSTEMS (UK) LIMITED
Company Number:04492862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2002
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:317 Old Wakefield Road, Moldgreen, Huddersfield, West Yorkshire, HD5 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Shaw Street, Mirfield, WF14 9AG

Secretary01 September 2002Active
Unit 2, Upper Bank Field Mills, Almondbury Bank, Huddesfield, England, HD5 8HF

Director01 September 2004Active
197, Southfield Road, Almondbury, Huddersfield, HD5 8RJ

Director01 September 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary23 July 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director23 July 2002Active

People with Significant Control

Mr Peter Howard Smith
Notified on:24 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:No.18 T8/9 Brooke's Mill, Armitage Bridge, Huddersfield, England, HD4 7NR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Wimpenny
Notified on:24 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:No.18 T8/9 Brooke's Mill, Armitage Bridge, Huddersfield, England, HD4 7NR
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

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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Accounts

Change account reference date company current shortened.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Address

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

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Officers

Change person director company with change date.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.