UKBizDB.co.uk

SOUTHERN FIRES LTD

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

This company is commonly known as Southern Fires Ltd. The company was founded 9 years ago and was given the registration number 09400953. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SOUTHERN FIRES LTD
Company Number:09400953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, England, ME12 2LZ

Director01 July 2019Active
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, England, ME12 2LZ

Director02 September 2015Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director01 July 2019Active
The Old Barn, Off Wood Street, Swanley Village, England, BR8 7PA

Director08 June 2015Active
31 Highridge, Gillingham, England, ME7 3EW

Director22 January 2015Active
31 Highridge, Gillingham, England, ME7 3EW

Director22 January 2015Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director01 July 2019Active
31 Highridge, Gillingham, England, ME7 3EW

Director22 January 2015Active

People with Significant Control

Valcomp Ltd
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:The Carriage House, Mill Street, Maidstone, England, ME15 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Maddock
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:The Old Barn, Off Wood Street, Swanley Village, England, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Maloney
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:The Old Barn, Off Wood Street, Swanley Village, England, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Theadore Nolker
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Tudor Lodge, Augustine Road, Sheerness, England, ME12 2LZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Address

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

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Capital

Capital allotment shares.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.