This company is commonly known as Firetec Uk Ltd. The company was founded 16 years ago and was given the registration number 06264306. The firm's registered office is in ROMFORD. You can find them at Orbital House 20, Eastern Road, Romford, . This company's SIC code is 43290 - Other construction installation.
Name | : | FIRETEC UK LTD |
---|---|---|
Company Number | : | 06264306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orbital House 20, Eastern Road, Romford, England, RM1 3PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 17 November 2014 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 28 July 2022 | Active |
20, 20 Millfield, New Ash Green, Longfield, Uk, DA3 8JP | Secretary | 04 June 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 31 May 2007 | Active |
Orbital House 20, Eastern Road, Romford, England, RM1 3PJ | Director | 01 May 2017 | Active |
118, Collier Row Road, Romford, United Kingdom, RM5 2BB | Director | 01 September 2010 | Active |
15 Warborough Avenue, Tilehurst, Reading, RG31 5LB | Director | 04 June 2007 | Active |
Orbital House 20, Eastern Road, Romford, England, RM1 3PJ | Director | 01 March 2008 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 31 May 2007 | Active |
Mr Thomas Tait | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Mr James David Eade | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Mr Neil Lester | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Insolvency | Liquidation disclaimer notice. | Download |
2023-10-05 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-05-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.