About

Registered Number: 02943853
Date of Incorporation: 29/06/1994 (29 years and 10 months ago)
Company Status: Administration
Registered Address: Bartle House, Oxford Court, Manchester, M2 3WQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGAN, Paul Brian 30 April 2002 27 October 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.