ROAR FIRES LIMITED

Unit 1 Ednaston Home Farm, Brailsford, DE6 3AY, Ashbourne, United Kingdom
StatusACTIVE
Company No.08479403
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

ROAR FIRES LIMITED is an active private limited company with number 08479403. It was incorporated 11 years, 2 months, 9 days ago, on 09 April 2013. The company address is Unit 1 Ednaston Home Farm, Brailsford, DE6 3AY, Ashbourne, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Miss Jennifer Neininger

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Meyer

Change date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2024

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-01

Psc name: Jennifer Neininger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-01

Officer name: Miss Jennifer Neininger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

New address: Unit 1 Ednaston Home Farm Brailsford Ashbourne DE6 3AY

Old address: 5 Woodcock Square Mickleover Derby Derbyshire DE3 0BY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: 2 st Michael's Close Derby Lane Shirley Ashbourne DE6 3AT United Kingdom

New address: 5 Woodcock Square Mickleover Derby Derbyshire DE3 0BY

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mr Lee Meyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Towell

Termination date: 2018-12-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Meyer

Change date: 2018-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-11

Psc name: James Towell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: 2 st Michael's Close Derby Lane Shirley Ashbourne DE6 3AT

Old address: 2 st Michael's Court Derby Lane Shirley Ashbourne DE6 3AT United Kingdom

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Meyer

Change date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-23

Officer name: Mr James Towell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: 2 st Michael's Court Derby Lane Shirley Ashbourne DE6 3AT

Old address: 5 Woodcock Square Mickleover Derby DE3 0BY

Change date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr James Towell

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Mr Lee Meyer

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Meyer

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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: 21 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 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: 19 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 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: 08 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATC FLOORING LTD

22 DOVEDALE AVENUE,LEICESTER,LE8 4DE

Number:08825700
Status:ACTIVE
Category:Private Limited Company

CITY PHYSIOTHERAPY CENTRE LTD

CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX

Number:06381247
Status:ACTIVE
Category:Private Limited Company

CLELAND STREET (GORBALS) LIMITED

7 ST JOHN STREET,NOTTINGHAMSHIRE,NG18 1QH

Number:04189972
Status:ACTIVE
Category:Private Limited Company

ENABLE HEALTH LTD

37 MARKET SQUARE,WITNEY,OX28 6RE

Number:08436360
Status:ACTIVE
Category:Private Limited Company

ONSPEC ONTIC LIMITED

THE GRANARY UNT E HERMITAGE CRT,MAIDSTONE,ME16 9NT

Number:02532107
Status:ACTIVE
Category:Private Limited Company

STENIC BUSINESS SOLUTIONS LIMITED

VICTORIA HOUSE VICTORIA ROAD,ALTRINCHAM,WA15 9AF

Number:11925839
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