UKBizDB.co.uk

FIRETEC UK LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Orbital House 20, Eastern Road, Romford, England, RM1 3PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director17 November 2014Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director28 July 2022Active
20, 20 Millfield, New Ash Green, Longfield, Uk, DA3 8JP

Secretary04 June 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary31 May 2007Active
Orbital House 20, Eastern Road, Romford, England, RM1 3PJ

Director01 May 2017Active
118, Collier Row Road, Romford, United Kingdom, RM5 2BB

Director01 September 2010Active
15 Warborough Avenue, Tilehurst, Reading, RG31 5LB

Director04 June 2007Active
Orbital House 20, Eastern Road, Romford, England, RM1 3PJ

Director01 March 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director31 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Insolvency

Liquidation disclaimer notice.

Download
2023-10-05Insolvency

Liquidation disclaimer notice.

Download
2023-05-05Address

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

Download
2023-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Address

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

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2017-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-30Mortgage

Mortgage satisfy charge full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.