This company is commonly known as Flamerite Fires Limited. The company was founded 24 years ago and was given the registration number 03808644. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire. This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | FLAMERITE FIRES LIMITED |
---|---|---|
Company Number | : | 03808644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX | Director | 25 March 2021 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX | Director | 17 September 2020 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX | Director | 25 September 2001 | Active |
4 Whitethorn Close, Hednesford, Cannock, England, WS12 4TU | Secretary | 13 July 1999 | Active |
7, Clarry Drive, Sutton Coldfield, England, B74 2RA | Secretary | 25 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 1999 | Active |
3 Deans Slade Drive, Lichfield, WS14 0DD | Director | 13 July 1999 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX | Director | 01 January 2021 | Active |
7, Clarry Drive, Sutton Coldfield, England, B74 2RA | Director | 25 September 2001 | Active |
Flamerite Fires Holdings Limited | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Flamerite, Greenhough Road, Lichfield, England, WS13 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.