UKBizDB.co.uk

THE FIREPOD LTD

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

This company is commonly known as The Firepod Ltd. The company was founded 8 years ago and was given the registration number 09895673. The firm's registered office is in EDENBRIDGE. You can find them at Unit 5 Norton House, Fircroft Way, Edenbridge, Kent. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:THE FIREPOD LTD
Company Number:09895673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Unit 5 Norton House, Fircroft Way, Edenbridge, Kent, England, TN8 6EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director01 December 2015Active
The Chantry, Spotted Cow Lane, Buxted, United Kingdom, TN22 4QG

Director12 May 2017Active

People with Significant Control

Mr Timothy Charles Henderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Unit 5, Norton House, Edenbridge, England, TN8 6EL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Ian Arthur Coward
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:20-22 Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tim Henderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:The Chantry, Spotted Cow Lane, Buxted, United Kingdom, TN22 4QG
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-01Gazette

Gazette dissolved compulsory.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-03-16Accounts

Change account reference date company previous shortened.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Change account reference date company previous shortened.

Download
2018-09-14Accounts

Change account reference date company previous shortened.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-04Gazette

Gazette filings brought up to date.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Address

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

Download
2017-11-01Accounts

Accounts with accounts type total exemption small.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-03-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.