S F FIRE LIMITED
Status | ACTIVE |
Company No. | 07791926 |
Category | Private Limited Company |
Incorporated | 29 Sep 2011 |
Age | 12 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
S F FIRE LIMITED is an active private limited company with number 07791926. It was incorporated 12 years, 8 months, 6 days ago, on 29 September 2011. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.
Company Fillings
Termination director company with name termination date
Date: 24 May 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-22
Officer name: Alexander Peter Dacre
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 18 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 18 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 18 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Appoint person secretary company with name date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Bone
Appointment date: 2023-08-01
Documents
Termination secretary company with name termination date
Date: 25 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew James Allen
Termination date: 2023-08-01
Documents
Secretaries register information on withdrawal from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW03RSS
Date: 2023-08-21
Documents
Withdrawal of the secretaries register information from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW03
Documents
Directors register information on withdrawal from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2023-08-21
Documents
Withdrawal of the directors register information from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW01
Documents
Withdrawal of the directors residential address register information from the public register
Date: 21 Aug 2023
Category: Officers
Sub Category: Register
Type: EW02
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Elect to keep the directors residential address register information on the public register
Date: 10 Feb 2023
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 10 Feb 2023
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 10 Feb 2023
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 05 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company current extended
Date: 18 Feb 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2023-03-31
Documents
Appoint person director company with name date
Date: 17 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-10
Officer name: Mr Robert James Flinn
Documents
Resolution
Date: 17 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Feb 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Feb 2022
Category: Capital
Type: SH10
Documents
Appoint person secretary company with name date
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew James Allen
Appointment date: 2022-02-10
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Thomas Councell
Appointment date: 2022-02-10
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Peter Dacre
Appointment date: 2022-02-10
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-10
Officer name: Kevin Stock
Documents
Notification of a person with significant control
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Marlowe 2016 Limited
Notification date: 2022-02-10
Documents
Cessation of a person with significant control
Date: 15 Feb 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Stock
Cessation date: 2022-02-10
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Old address: Raths Ryg Shepherds Thorn Lane Brighouse HD6 3TT England
New address: 20 Grosvenor Place London SW1X 7HN
Change date: 2022-02-15
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts amended with accounts type total exemption full
Date: 25 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
Old address: West House King Cross Road Halifax West Yorkshire HX1 1EB
Change date: 2017-02-14
New address: Raths Ryg Shepherds Thorn Lane Brighouse HD6 3TT
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Capital allotment shares
Date: 27 Sep 2016
Action Date: 17 May 2016
Category: Capital
Type: SH01
Capital : 220 GBP
Date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Change account reference date company previous extended
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 01 Aug 2014
Action Date: 29 Jul 2014
Category: Capital
Type: SH01
Capital : 210 GBP
Date: 2014-07-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change account reference date company current shortened
Date: 14 Oct 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 06 Oct 2011
Action Date: 29 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-29
Capital : 200 GBP
Documents
Some Companies
18 MULBERRY AVENUE,WIDNES,WA8 0WN
Number: | 05922970 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX & SUFFOLK ELECTRICAL PLUMBING AND HEATING LIMITED
1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS
Number: | 11473493 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL GARAGE EQUIPMENT SUPPLIERS LTD
1 SUSSEX STREET,LEIGH,WN7 2NA
Number: | 07824399 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE OFFICES LAKE VIEW DRIVE,NOTTINGHAM,NG15 0DT
Number: | 06104202 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 DEVONSHIRE HILL LANE,LONDON,N17 8LJ
Number: | 09567494 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 09820519 |
Status: | ACTIVE |
Category: | Private Limited Company |