UKBizDB.co.uk

PHOTON FIRE LIMITED

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

This company is commonly known as Photon Fire Limited. The company was founded 21 years ago and was given the registration number 04503061. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Portland Terrace, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PHOTON FIRE LIMITED
Company Number:04503061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:32 Portland Terrace, Jesmond, Newcastle Upon Tyne, NE2 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Joiceys Shaft, Haydon Bridge, Hexham, NE47 6NF

Secretary05 August 2002Active
Joiceys Shaft, Haydon Bridge, Hexham, NE47 6NF

Director05 August 2002Active
6, Beamish Court, Whitley Bay, England, NE25 9EE

Director20 May 2012Active
27 Bath Terrace, Newcastle Upon Tyne, NE3 1UH

Director05 August 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary05 August 2002Active
38 Midhurst Road, Benton, NE12 9NU

Director01 September 2002Active
1 Newport Terrace, Newport Street, Millbrook Torpoint, PL10 1BS

Director01 September 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director05 August 2002Active

People with Significant Control

Mr John Scott Jackson
Notified on:02 August 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Phillip Edward Harley
Notified on:01 August 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
Mr William James Shepherd
Notified on:01 August 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Accounts

Change account reference date company current extended.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download
2014-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-20Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-24Accounts

Accounts with accounts type total exemption small.

Download
2012-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-13Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.