FIRE COMPLIANCE GROUP LTD

Field Farm Pennyford Lane Field Farm Pennyford Lane, Henley-In-Arden, B95 6EZ, England
StatusACTIVE
Company No.11034334
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

FIRE COMPLIANCE GROUP LTD is an active private limited company with number 11034334. It was incorporated 6 years, 6 months, 20 days ago, on 26 October 2017. The company address is Field Farm Pennyford Lane Field Farm Pennyford Lane, Henley-in-arden, B95 6EZ, England.



Company Fillings

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Bennett

Notification date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Miss Donna Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Curwen Jones

Termination date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Curwen Jones

Cessation date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-18

Old address: Office 20 Scott Bader Innovation Centre High Street Wollaston NN29 7RJ England

New address: Field Farm Pennyford Lane Wootton Wawen Henley-in-Arden B95 6EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-06

Psc name: David Allen

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allen

Termination date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

New address: Office 20 Scott Bader Innovation Centre High Street Wollaston NN29 7RJ

Old address: 48 Hookhams Path Wellingborough NN29 7PQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROWANA TECHNOLOGIES LIMITED

54 INGLEDEW COURT,LEEDS,LS17 8TP

Number:08996693
Status:ACTIVE
Category:Private Limited Company

MP & SONS LIMITED

C4, STATION YARD,THAME,OX9 3UH

Number:06392874
Status:ACTIVE
Category:Private Limited Company

NOCTUA PICTURES LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11376565
Status:ACTIVE
Category:Private Limited Company

PICK UP MONKEYS LIMITED

27A CHURCH END LANE,READING,RG30 4UP

Number:07435466
Status:ACTIVE
Category:Private Limited Company

S J AUTOS LIMITED

5 KINGFISHER CRESCENT,DEWSBURY,WF13 3BY

Number:11674246
Status:ACTIVE
Category:Private Limited Company

SALIIS LIMITED

UNIT 1 GREENVIEW BUSINESS,BELFAST,BT8 8NB

Number:NI601845
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