FIRE DOOR INSPECT LIMITED

Bramall Lane, Sheffield, S2 4RJ, United Kingdom
StatusACTIVE
Company No.11483283
CategoryPrivate Limited Company
Incorporated25 Jul 2018
Age5 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

FIRE DOOR INSPECT LIMITED is an active private limited company with number 11483283. It was incorporated 5 years, 10 months, 22 days ago, on 25 July 2018. The company address is Bramall Lane, Sheffield, S2 4RJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Gatfield

Termination date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Scott Cairns

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-19

Officer name: Robert Todd Barclay

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Edward Gatfield

Appointment date: 2023-09-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Neil Andrew Mcgill

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Joshua Mark Chilton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114832830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114832830002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Mark Chilton

Appointment date: 2020-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Stuart Whiteford

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mr Richard Geoffrey Myatt

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: John Alexander George Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Bower

Termination date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Laver

Termination date: 2019-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-12

Officer name: Mark Richard Bower

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Resolution

Date: 28 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Todd Barclay

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander George Douglas

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Stuart Whiteford

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Mcgill

Appointment date: 2018-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-12

Charge number: 114832830002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-12

Charge number: 114832830001

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Laver

Cessation date: 2018-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janus Robert Cooper

Cessation date: 2018-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-06

Psc name: Mark Richard Bower

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-06

Psc name: Arnold Laver Holdings Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-16

Psc name: Mr Mark Richard Bower

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Andrew James Laver

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janus Robert Cooper

Notification date: 2018-08-16

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEIF MANAGERS LP

BINDER HOUSE 7 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT

Number:LP010272
Status:ACTIVE
Category:Limited Partnership

AIA SECRETARIES LTD

322A BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:10564763
Status:ACTIVE
Category:Private Limited Company

ASD ONLINE LTD.

GREENGATES LODGE 830A,BRADFORD,BD10 0RA

Number:11021242
Status:ACTIVE
Category:Private Limited Company

BIT BYTE BIT SOFTWARE LTD

311 ORMEAU ROAD 311 ORMEAU ROAD,BELFAST,BT7 3GA

Number:NI642917
Status:ACTIVE
Category:Private Limited Company

GOODWOOD MARKETING LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:07778921
Status:ACTIVE
Category:Private Limited Company

STAR MANAGEMENT SOLUTIONS LIMITED

GROUND FLOOR,LONDON,SE26 5JD

Number:11123386
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