UKBizDB.co.uk

FIRETEC LIMITED

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

This company is commonly known as Firetec Limited. The company was founded 33 years ago and was given the registration number 02582133. The firm's registered office is in CHESHAM. You can find them at Unit 4 ,mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:FIRETEC LIMITED
Company Number:02582133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 4 ,mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire, England, HP5 3EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Twitchell Lane, Aston Clinton, Aylesbury, England, HP22 5JJ

Secretary17 May 2013Active
5, Twitchell Lane, Aston Clinton, Aylesbury, England, HP22 5JJ

Director31 May 2013Active
5, Twitchell Lane, Aston Clinton, Aylesbury, England, HP22 5JJ

Director13 February 1991Active
66 Beaconsfield Road, Tring, HP23 4DW

Secretary13 February 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 February 1991Active
11 Sussex Gardens, Hucclecote, Gloucester, GL3 3SW

Director13 February 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 February 1991Active

People with Significant Control

Mrs Jane Ann Nightingale
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:5 Twitchell Lane, Aston Clinton, Aylesbury, England, HP22 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Cedric Nightingale
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:5 Twitchell Lane, Aston Clinton, Aylesbury, England, HP22 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Address

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

Download
2015-03-12Address

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

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.