Founded in 1994, Fire Barrier Services Ltd has its registered office in Manchester. There is one director listed as Duggan, Paul Brian for the company in the Companies House registry. We don't currently know the number of employees at the organisation. Fire Barrier Services Ltd is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUGGAN, Paul Brian | 30 April 2002 | 27 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 04 March 2019 | |
AD01 - Change of registered office address | 04 March 2019 | |
AM01 - N/A | 02 March 2019 | |
CS01 - N/A | 10 July 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
AA - Annual Accounts | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 29 June 2018 | |
AP01 - Appointment of director | 26 October 2017 | |
AP01 - Appointment of director | 26 October 2017 | |
MR01 - N/A | 24 October 2017 | |
MR04 - N/A | 26 September 2017 | |
PSC02 - N/A | 14 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 27 June 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
TM01 - Termination of appointment of director | 06 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 November 2014 | |
AR01 - Annual Return | 25 June 2014 | |
CH01 - Change of particulars for director | 25 June 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 22 May 2012 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH03 - Change of particulars for secretary | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 17 May 2010 | |
AD01 - Change of registered office address | 11 May 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 09 August 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 19 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2005 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 28 May 2004 | |
RESOLUTIONS - N/A | 31 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2004 | |
123 - Notice of increase in nominal capital | 31 January 2004 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
363s - Annual Return | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2002 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 27 July 2001 | |
AA - Annual Accounts | 27 July 2001 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 06 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 15 May 1999 | |
AA - Annual Accounts | 26 July 1998 | |
363s - Annual Return | 15 July 1998 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 13 July 1997 | |
363s - Annual Return | 09 July 1996 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 06 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 October 1994 | |
395 - Particulars of a mortgage or charge | 01 September 1994 | |
288 - N/A | 04 July 1994 | |
NEWINC - New incorporation documents | 29 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2017 | Outstanding |
N/A |
Debenture | 05 August 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 12 August 1994 | Fully Satisfied |
N/A |