UKBizDB.co.uk

IGNITE FIRE AND ELECTRICAL LIMITED

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

This company is commonly known as Ignite Fire And Electrical Limited. The company was founded 5 years ago and was given the registration number 11885325. The firm's registered office is in MILTON KEYNES. You can find them at Unit 4 Midbrook Court, Blakelands, Milton Keynes, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:IGNITE FIRE AND ELECTRICAL LIMITED
Company Number:11885325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 4 Midbrook Court, Blakelands, Milton Keynes, England, MK14 5FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East End Farmhouse, East End, North Crawley, Newport Pagnell, England, MK16 9HW

Director15 March 2019Active
East End Farmhouse, East End, North Crawley, Newport Pagnell, England, MK16 9HW

Director19 August 2021Active
Unit 4, Midbrook Court, Blakelands, Milton Keynes, England, MK14 5FH

Director26 October 2020Active
Unit 4, Midbrook Court, Blakelands, Milton Keynes, England, MK14 5FH

Director26 October 2020Active
East End Farmhouse, East End, North Crawley, Newport Pagnell, England, MK16 9HW

Director08 July 2020Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director15 March 2019Active
East End Farmhouse, East End, North Crawley, Newport Pagnell, England, MK16 9HW

Director12 May 2021Active

People with Significant Control

Mr Daniel Priest
Notified on:19 August 2021
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:East End Farmhouse, East End, Newport Pagnell, England, MK16 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Priest
Notified on:26 October 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Unit 4, Midbrook Court, Milton Keynes, England, MK14 5FH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ben Alexander Blackwell
Notified on:01 August 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:East End Farmhouse, East End, Newport Pagnell, England, MK16 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Preist
Notified on:15 March 2019
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

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

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Address

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

Download
2020-07-29Address

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

Download

Copyright © 2024. All rights reserved.