A & B FIRE EQUIPMENT LTD

12 Campsie Road, Omagh, BT79 0AG, Co. Tyrone
StatusACTIVE
Company No.NI609470
CategoryPrivate Limited Company
Incorporated13 Oct 2011
Age12 years, 8 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

A & B FIRE EQUIPMENT LTD is an active private limited company with number NI609470. It was incorporated 12 years, 8 months, 5 days ago, on 13 October 2011. The company address is 12 Campsie Road, Omagh, BT79 0AG, Co. Tyrone.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Burns

Cessation date: 2021-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Burns

Notification date: 2021-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darryl Burns

Notification date: 2021-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Burns

Notification date: 2021-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 Nov 2020

Action Date: 14 Aug 2020

Category: Capital

Type: SH02

Date: 2020-08-14

Capital : 22,800 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Nov 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH02

Capital : 33,675 GBP

Date: 2019-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2019

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-14

Officer name: Mrs Marie Burns

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2019

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Burns

Termination date: 2018-10-14

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Jan 2019

Action Date: 18 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-18

Capital : 75,200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie Burns

Notification date: 2017-09-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Oct 2017

Action Date: 25 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-25

Capital : 122,000 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Nov 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH02

Capital : 167,200 GBP

Date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-13

Charge number: NI6094700001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Sep 2014

Action Date: 21 Aug 2014

Category: Capital

Type: SH02

Capital : 181,300 GBP

Date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-01

Capital : 225,300 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 13 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROMPTON'S PROPERTY LIMITED

15 CAREY,TAMWORTH,B77 5QB

Number:10499317
Status:ACTIVE
Category:Private Limited Company

D & C SERVICES LIMITED

346 MARKHOUSE ROAD,LONDON,E17 8EF

Number:09490971
Status:ACTIVE
Category:Private Limited Company

FORESTDENE BARNET LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:11549624
Status:ACTIVE
Category:Private Limited Company

GALLAGHER CONSTRUCTION LIMITED

UNIT 8 DEVONSHIRE BUSINESS,ESTATE CRANBORNE ROAD POTTERS,

Number:02641130
Status:ACTIVE
Category:Private Limited Company

LADYBIRD SUPERMARKET LTD

55 ST. PETERS SQUARE,STOCKPORT,SK1 1DH

Number:10664696
Status:ACTIVE
Category:Private Limited Company

LANGROYD LAUNDRETTE LIMITED

73-75 LANGROYD ROAD,COLNE,BB8 9EJ

Number:10566446
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