This company is commonly known as Tower Fire Limited. The company was founded 18 years ago and was given the registration number 05610663. The firm's registered office is in ABERDARE. You can find them at Tower Business Centre Hirwaun Industrial Estate, Hirwaun, Aberdare, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOWER FIRE LIMITED |
---|---|---|
Company Number | : | 05610663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Business Centre Hirwaun Industrial Estate, Hirwaun, Aberdare, Wales, CF44 9UP |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Heol Y Felin, Seven Sisters, Neath, SA10 9BN | Secretary | 03 November 2005 | Active |
33 Heol Y Felin, Seven Sisters, Neath, SA10 9BN | Director | 03 November 2005 | Active |
58, Clayton Drive, Pontarddulais, Swansea, Wales, SA4 8AD | Director | 03 November 2005 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 02 November 2005 | Active |
33 Heol-Y-Felin, Seven Sisters, Neath, SA10 9BN | Director | 03 October 2009 | Active |
33 Heol Y Felin, Seven Sisters, Neath, SA10 9BN | Director | 03 November 2005 | Active |
58, Clayton Drive, Pontarddulais, Swansea, Wales, SA4 8AD | Director | 03 October 2009 | Active |
42 Glanyrafon Road, Pontardulais, SA4 8LS | Director | 03 November 2005 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 02 November 2005 | Active |
Mrs Debbie Jayne Williams | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 33, Heol Y Felin, Neath, Wales, SA10 9BN |
Nature of control | : |
|
Mrs Eleanor Jayne Williams | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Tower Business Centre, Hirwaun Industrial Estate, Aberdare, Wales, CF44 9UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-17 | Address | Change registered office address company with date old address new address. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.