FIRE ACTION LIMITED

C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, England
StatusACTIVE
Company No.04133367
CategoryPrivate Limited Company
Incorporated29 Dec 2000
Age23 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

FIRE ACTION LIMITED is an active private limited company with number 04133367. It was incorporated 23 years, 4 months, 7 days ago, on 29 December 2000. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, England.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Neville De Beer

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041333670002

Charge creation date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-25

Officer name: Mr Richard Mark West

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-30

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Jan 2022

Category: Address

Type: AD04

New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Change date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Darren Green

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Hugo Neville De Beer

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Simon Gareth Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Thomas Henry Greville Howard

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Garry

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Louise Garry

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Garry

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Paul Garry

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041333670001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Garry

Change date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Garry

Change date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Oct 2016

Category: Address

Type: AD02

New address: Unit F3, Lefa Business Park Edgington Way Sidcup Kent DA14 5BH

Old address: Unit 1B, Beechcroft Farm Industries Chapel Wood Road Ash Sevenoaks Kent TN15 7HX United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-03

Officer name: Paul Garry

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mrs Louise Garry

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Garry

Change date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-02

Charge number: 041333670001

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Garry

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Knaggs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Garry

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Michael David Knaggs

Documents

View document PDF

Move registers to sail company

Date: 16 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Garry

Change date: 2010-01-27

Documents

View document PDF

Move registers to sail company

Date: 16 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Capital

Type: 169

Description: Gbp ic 30/20\18/06/08\gbp sr 10@1=10\

Documents

View document PDF

Resolution

Date: 29 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/09/03--------- £ si 10@1=10 £ ic 20/30

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/05/03--------- £ si 10@1=10 £ ic 10/20

Documents

View document PDF

Resolution

Date: 20 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/05/03

Documents

View document PDF

Resolution

Date: 20 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Address

Type: 287

Description: Registered office changed on 07/05/03 from: 19 ash close swanley kent BR8 7ES

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 23/12/02 from: orchard cottage stanford lane, hadlow tonbridge kent TN11 0JP

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/10/02--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BJ 108 LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11634021
Status:ACTIVE
Category:Private Limited Company

DERWENT MANAGEMENT COMPANY LIMITED

57 GOLDSTONE CRESCENT,EAST SUSSEX,BN3 6LR

Number:01189819
Status:ACTIVE
Category:Private Limited Company

OREKA LTD.

61 AVARN ROAD,LONDON,SW17 9HB

Number:08927282
Status:ACTIVE
Category:Private Limited Company

PERSEO COMMUNICATION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09979011
Status:ACTIVE
Category:Private Limited Company

SILVERSWORD LIMITED

31-33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:05557065
Status:ACTIVE
Category:Private Limited Company

THE LEEDS NORTH WEST EDUCATION PARTNERSHIP

COOKRIDGE PRIMARY SCHOOL,LEEDS,LS16 7DH

Number:08159893
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source