UKBizDB.co.uk

PETERLEE FIRE COMPANY LIMITED

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

This company is commonly known as Peterlee Fire Company Limited. The company was founded 23 years ago and was given the registration number 04198561. The firm's registered office is in PETERLEE. You can find them at Unit 6 Seaview Ind Est, Horden, Peterlee, County Durham. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PETERLEE FIRE COMPANY LIMITED
Company Number:04198561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Seaview Ind Est, Horden, Peterlee, County Durham, SR8 4TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Seaview Ind Est, Horden, Peterlee, SR8 4TQ

Secretary11 April 2001Active
Unit 6 Seaview Ind Est, Horden, Peterlee, SR8 4TQ

Director11 April 2001Active
Unit 6 Seaview Ind Est, Horden, Peterlee, SR8 4TQ

Director01 April 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary11 April 2001Active
35 Harton House Road, South Shields, NE34 6EE

Director16 October 2003Active
Unit 6 Seaview Ind Est, Horden, Peterlee, SR8 4TQ

Director18 September 2012Active
18, Westgarth Grove, Shotton Colliery,

Director01 April 2003Active
7 Nursery Gardens, Peterlee, SR8 3UY

Director01 August 2003Active
7 Nursery Gardens, Peterlee, SR8 3UY

Director11 April 2001Active
15 Sheridan Drive, Fellside, Stanley, DH9 6YX

Director01 April 2003Active
29 Sunniside Lane, Cleadon, SR6 7XB

Director16 October 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director11 April 2001Active

People with Significant Control

Mr Alan Gage
Notified on:28 March 2021
Status:Active
Date of birth:July 1959
Nationality:British
Address:Unit 6 Seaview Ind Est, Peterlee, SR8 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Alan Chapman
Notified on:26 March 2021
Status:Active
Date of birth:October 1953
Nationality:British
Address:Unit 6 Seaview Ind Est, Peterlee, SR8 4TQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Capital

Capital cancellation shares.

Download
2021-05-21Capital

Capital return purchase own shares.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Capital

Capital cancellation shares.

Download
2021-02-15Capital

Capital cancellation shares.

Download
2021-02-15Capital

Capital return purchase own shares.

Download
2021-02-15Capital

Capital return purchase own shares.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Capital

Capital cancellation shares.

Download
2019-10-23Capital

Capital return purchase own shares.

Download
2019-10-09Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.