S F FIRE LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.07791926
CategoryPrivate Limited Company
Incorporated29 Sep 2011
Age12 years, 8 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

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

View document PDF

Withdrawal of the directors register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 21 Aug 2023

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

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

View document PDF

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

View document PDF

Elect to keep the secretaries register information on the public register

Date: 10 Feb 2023

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 10 Feb 2023

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Sep 2016

Action Date: 17 May 2016

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2016-05-17

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Capital

Type: SH01

Capital : 210 GBP

Date: 2014-07-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Oct 2011

Action Date: 29 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-29

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 29 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER GROUP (UK) LTD

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

OMNICA LIMITED

PURE OFFICES LAKE VIEW DRIVE,NOTTINGHAM,NG15 0DT

Number:06104202
Status:ACTIVE
Category:Private Limited Company

P&K HEALTHCARE SERVICES LTD

35 DEVONSHIRE HILL LANE,LONDON,N17 8LJ

Number:09567494
Status:ACTIVE
Category:Private Limited Company

TOISM LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:09820519
Status:ACTIVE
Category:Private Limited Company

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