FIRELEC CONTROLS LIMITED

C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, United Kingdom
StatusACTIVE
Company No.08262735
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

FIRELEC CONTROLS LIMITED is an active private limited company with number 08262735. It was incorporated 11 years, 7 months, 8 days ago, on 22 October 2012. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, United Kingdom.



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 audit exemption subsiduary

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-09

New date: 2023-06-30

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: 082627350002

Charge creation date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 09 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 04 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

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

Change account reference date company previous shortened

Date: 02 Jun 2023

Action Date: 09 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-09

Made up date: 2023-10-31

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Green

Appointment date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Neville De Beer

Appointment date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr Simon Gareth Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr Thomas Henry Greville Howard

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Seymour

Termination date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Randall

Termination date: 2023-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-10

Psc name: Beart Howard Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Randall

Cessation date: 2023-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-10

Psc name: Aisling Randall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Old address: Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom

Change date: 2023-03-13

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

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082627350001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2023

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aisling Randall

Notification date: 2019-11-20

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH01

Capital : 54.5 GBP

Date: 2022-07-07

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH01

Capital : 54 GBP

Date: 2022-07-07

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

Termination director company with name termination date

Date: 24 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Cowell

Termination date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Seymour

Change date: 2022-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 1a Instalec Limited

Cessation date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Richard John Randall

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Randall

Change date: 2020-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Richard John Randall

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Capital : 53.5 GBP

Date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Capital cancellation shares

Date: 24 Sep 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH06

Capital : 52.50 GBP

Date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-29

Psc name: Mr Richard John Randall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH06

Capital : 52.50 GBP

Date: 2019-01-31

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 21 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Robert James Cowell

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-17

Capital : 62 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

New address: Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU

Old address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-27

Officer name: Mr Mark Seymour

Documents

View document PDF

Capital cancellation shares

Date: 12 May 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH06

Capital : 67.50 GBP

Date: 2017-02-28

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 31 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082627350001

Charge creation date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Jamie Leslie Swan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Jones

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2016

Action Date: 25 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-25

Documents

View document PDF

Resolution

Date: 26 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Mark Seymour

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Old address: Unit 2 Greenwood Court Ramidge Road Luton Bedfordshire LU2 0TN

Change date: 2015-11-13

New address: Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-16

Officer name: Mr Richard Randall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-30

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul David Jones

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Leslie Swan

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Randall

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCED INVESTMENT PROPERTY LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:08892268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOND BIOMEDICAL SERVICES LIMITED

5 FIELD END,UCKFIELD,TN22 2DJ

Number:09141640
Status:ACTIVE
Category:Private Limited Company

FS DELIVERIES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08973932
Status:ACTIVE
Category:Private Limited Company

HANTOM DEVELOPMENTS LTD.

6 CASTLE CLOSE,WHITEHAVEN,CA28 7TP

Number:02972274
Status:ACTIVE
Category:Private Limited Company

MAHABHARAT (TORQUAY) LTD

14 DERBY ROAD,NOTTINGHAM,NG9 7AA

Number:08251094
Status:LIQUIDATION
Category:Private Limited Company

SIKH EDUCATION 'COUNCIL' LIMITED

40 MEADOWBANK,HERTFORDSHIRE,SG4 0HY

Number:02360539
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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