Uk Firewatch LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
U.K. FIRE LIMITED
PETERLEE FIRE COMPANY LIMITED
Company type Private Limited Company , Liquidation Company Number 02576808 Record last updated Friday, March 31, 2023 11:42:23 AM UTC Official Address 10 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne And Wear Ne312es Fellgate Hedworth, Fellgate And Hedworth There are 13 companies registered at this street
Postal Code NE312ES Sector Other service activities n.e.c.
Visits Peter Cox (born on Apr 26, 1954), 80 companies
Document Type Publication date Download link Registry Mar 28, 2021 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Registry Mar 28, 2021 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Mar 26, 2021 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Registry Apr 30, 2018 Resignation of one Director (a man) Registry Aug 6, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry May 3, 2013 Order to wind up Registry Feb 26, 2013 Annual return Registry Feb 26, 2013 Resignation of one Secretary Financials Jan 6, 2013 Annual accounts Registry Jan 6, 2013 Resignation of one Director Registry Jan 6, 2013 Appointment of a person as Director Registry Oct 19, 2012 Resignation of one Director (a man) Registry Oct 18, 2012 Appointment of a man as None and Director Registry Oct 11, 2012 Resignation of one Director Registry Oct 11, 2012 Resignation of one Director (a man) Registry Oct 10, 2012 Appointment of a person as Director Registry Oct 10, 2012 Appointment of a man as Director Registry Oct 2, 2012 Change of accounting reference date Registry Sep 18, 2012 Appointment of a man as Director and None Registry Aug 16, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Jul 26, 2012 Appointment of a person as Secretary Registry Jul 26, 2012 Resignation of one Secretary Registry Jul 23, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 17, 2012 Appointment of a man as Secretary Registry May 25, 2012 Mortgage Registry Apr 21, 2012 Mortgage 7862601... Registry Mar 6, 2012 Appointment of a person as Secretary Registry Mar 6, 2012 Resignation of one Secretary Registry Jan 28, 2012 Appointment of a man as Secretary Registry Jan 11, 2012 Resignation of one Director Registry Jan 11, 2012 Resignation of one Director 7858317... Registry Jan 11, 2012 Resignation of one Director Registry Dec 29, 2011 Notice to registrar of companies of voluntary arrangement taking effect Registry Dec 20, 2011 Resignation of 3 people: one Director (a man) Registry Nov 17, 2011 Annual return Financials Oct 4, 2011 Annual accounts Registry Dec 7, 2010 Annual return Financials Apr 8, 2010 Annual accounts Registry Mar 31, 2010 Resolution Registry Mar 31, 2010 Return of allotment of shares Registry Mar 31, 2010 Return of allotment of shares 8399082... Registry Nov 18, 2009 Annual return Registry Nov 18, 2009 Change of particulars for director Registry Nov 18, 2009 Change of particulars for director 2593501... Registry Nov 18, 2009 Change of particulars for director Registry Nov 18, 2009 Change of particulars for director 2593501... Financials May 13, 2009 Annual accounts Registry Jan 27, 2009 Change in situation or address of registered office Registry Nov 18, 2008 Annual return Registry Jun 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Mar 14, 2008 Annual accounts Financials Mar 14, 2008 Annual accounts 8274710... Registry Jan 10, 2008 Particulars of a mortgage or charge Registry Dec 7, 2007 Annual return Registry Dec 7, 2006 Annual return 1788162... Financials Sep 6, 2006 Annual accounts Registry Jul 20, 2006 Particulars of a mortgage or charge Registry Nov 16, 2005 Annual return Registry May 18, 2005 Resolution Registry May 4, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Apr 27, 2005 Annual accounts Registry Jan 7, 2005 Annual return Financials May 21, 2004 Annual accounts Registry Dec 15, 2003 Annual return Registry Sep 23, 2003 Change in situation or address of registered office Registry Jul 17, 2003 Appointment of a person Registry Jul 17, 2003 Appointment of a person 1802264... Registry Jul 4, 2003 Appointment of a man as Director Registry Jun 23, 2003 Auditor's letter of resignation Financials Jun 11, 2003 Annual accounts Registry Jun 7, 2003 Appointment of a person Registry Jun 7, 2003 Appointment of a person 1801585... Registry Jun 7, 2003 Appointment of a person Registry Jun 3, 2003 Resolution Registry Jun 3, 2003 Change in situation or address of registered office Registry Jun 3, 2003 Resignation of a person Registry Jun 3, 2003 Resignation of a person 1879296... Registry Jun 2, 2003 Declaration in relation to assistance for the acquisition of shares Registry Jun 2, 2003 Declaration in relation to assistance for the acquisition of shares 1879711... Registry May 27, 2003 Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man) Registry Apr 1, 2003 Appointment of a man as Engineer and Director Registry Jan 18, 2003 Particulars of a mortgage or charge Registry Dec 22, 2002 Resignation of a person Registry Dec 22, 2002 Resignation of a person 1753647... Registry Dec 12, 2002 Resignation of 2 people: one Production Management and one Director (a man) Registry Nov 18, 2002 Annual return Registry Oct 18, 2002 Appointment of a person Registry Oct 18, 2002 Resignation of a person Registry Oct 4, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 30, 2002 Resignation of one Secretary (a man) Financials Sep 12, 2002 Annual accounts Registry Aug 8, 2002 Appointment of a man as Secretary Registry Apr 12, 2002 Particulars of a mortgage or charge Registry Nov 19, 2001 Annual return Financials Oct 29, 2001 Annual accounts Registry Oct 10, 2001 Notice of change of directors or secretaries or in their particulars Registry Sep 5, 2001 Change of name certificate Registry Sep 5, 2001 Company name change Registry Jul 20, 2001 Appointment of a person Registry Jul 2, 2001 Appointment of a man as Production Management and Director