Warning: file_put_contents(c/cc89961b9e5f9d1bf86b47666a40871a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Fireside Factory Limited, B75 7BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FIRESIDE FACTORY LIMITED

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

This company is commonly known as The Fireside Factory Limited. The company was founded 23 years ago and was given the registration number 04093252. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 7-9, 17 Reddicap Trading Estate, Sutton Coldfield, West Midlands. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:THE FIRESIDE FACTORY LIMITED
Company Number:04093252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Unit 7-9, 17 Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mrs Jill Swain
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Equus Miller Limited, Brook House, Henley In Arden, United Kingdom, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jarrod Dennis James Swain
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Equus Miller Limited, Brook House, Henley In Arden, United Kingdom, B95 5AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Change person director company with change date.

Download
2015-02-06Officers

Change person secretary company with change date.

Download
2015-02-06Officers

Change person director company with change date.

Download
2015-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.