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..
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 | : |
|
Registered Address | : | Unit 6 Seaview Ind Est, Horden, Peterlee, County Durham, SR8 4TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Seaview Ind Est, Horden, Peterlee, SR8 4TQ | Secretary | 11 April 2001 | Active |
Unit 6 Seaview Ind Est, Horden, Peterlee, SR8 4TQ | Director | 11 April 2001 | Active |
Unit 6 Seaview Ind Est, Horden, Peterlee, SR8 4TQ | Director | 01 April 2003 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 11 April 2001 | Active |
35 Harton House Road, South Shields, NE34 6EE | Director | 16 October 2003 | Active |
Unit 6 Seaview Ind Est, Horden, Peterlee, SR8 4TQ | Director | 18 September 2012 | Active |
18, Westgarth Grove, Shotton Colliery, | Director | 01 April 2003 | Active |
7 Nursery Gardens, Peterlee, SR8 3UY | Director | 01 August 2003 | Active |
7 Nursery Gardens, Peterlee, SR8 3UY | Director | 11 April 2001 | Active |
15 Sheridan Drive, Fellside, Stanley, DH9 6YX | Director | 01 April 2003 | Active |
29 Sunniside Lane, Cleadon, SR6 7XB | Director | 16 October 2003 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 11 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Capital | Capital cancellation shares. | Download |
2021-05-21 | Capital | Capital return purchase own shares. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Capital | Capital cancellation shares. | Download |
2021-02-15 | Capital | Capital cancellation shares. | Download |
2021-02-15 | Capital | Capital return purchase own shares. | Download |
2021-02-15 | Capital | Capital return purchase own shares. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Capital | Capital cancellation shares. | Download |
2019-10-23 | Capital | Capital return purchase own shares. | Download |
2019-10-09 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.