About

Registered Number: 04938371
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Edison Close, Ransomes Europark, Ipswich, IP3 9GU,

 

Eastern Fire Ltd was registered on 21 October 2003 and are based in Ipswich. We do not know the number of employees at the company. The current directors of the company are listed as Warren, Samuel Nicholas, Gilham, Julie, Gilham, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Samuel Nicholas 18 March 2019 - 1
GILHAM, Julie 21 October 2003 21 December 2015 1
GILHAM, Michael 21 October 2003 21 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
CS01 - N/A 28 November 2019
SH01 - Return of Allotment of shares 28 November 2019
RESOLUTIONS - N/A 18 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2019
SH01 - Return of Allotment of shares 05 April 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 07 January 2019
PARENT_ACC - N/A 07 January 2019
AGREEMENT2 - N/A 07 January 2019
GUARANTEE2 - N/A 07 January 2019
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 22 November 2018
PSC07 - N/A 24 April 2018
PSC07 - N/A 21 December 2017
CS01 - N/A 20 December 2017
PSC02 - N/A 20 December 2017
AA - Annual Accounts 19 December 2017
PARENT_ACC - N/A 19 December 2017
AGREEMENT2 - N/A 19 December 2017
GUARANTEE2 - N/A 19 December 2017
AA01 - Change of accounting reference date 16 June 2017
CS01 - N/A 21 November 2016
CS01 - N/A 03 November 2016
AA01 - Change of accounting reference date 21 October 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 27 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
287 - Change in situation or address of Registered Office 30 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.