About

Registered Number: 02057314
Date of Incorporation: 23/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 4a Belfield Street, Ilkeston, Derbyshire, DE7 8DU

 

Fire Control Uk Ltd was registered on 23 September 1986, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Stephenson, Penelope Ann, Stephenson, Roger Benjamin, George, Michael David, Willcocks, Peter Smalley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Roger Benjamin N/A - 1
GEORGE, Michael David N/A 07 February 1992 1
WILLCOCKS, Peter Smalley N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Penelope Ann 08 June 1994 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
CH03 - Change of particulars for secretary 29 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 September 2013
MR01 - N/A 25 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 30 September 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 20 November 2008
353 - Register of members 20 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
395 - Particulars of a mortgage or charge 20 November 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 07 October 2005
CERTNM - Change of name certificate 26 May 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 30 October 2003
CERTNM - Change of name certificate 29 August 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 23 October 2000
395 - Particulars of a mortgage or charge 02 June 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 02 December 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 19 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 14 February 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 14 September 1994
288 - N/A 26 July 1994
288 - N/A 12 June 1994
288 - N/A 18 March 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 17 November 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 29 October 1992
288 - N/A 28 February 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 08 October 1991
395 - Particulars of a mortgage or charge 23 March 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 04 September 1990
MEM/ARTS - N/A 03 August 1990
RESOLUTIONS - N/A 27 June 1990
288 - N/A 21 May 1990
288 - N/A 31 October 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 19 September 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
123 - Notice of increase in nominal capital 03 August 1988
RESOLUTIONS - N/A 13 June 1988
PUC 2 - N/A 13 June 1988
288 - N/A 09 May 1988
288 - N/A 14 March 1988
363 - Annual Return 26 January 1988
MEM/ARTS - N/A 10 August 1987
CERTNM - Change of name certificate 30 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1986
287 - Change in situation or address of Registered Office 12 November 1986
288 - N/A 24 September 1986
CERTINC - N/A 23 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2013 Outstanding

N/A

Legal assignment 26 July 2011 Outstanding

N/A

Floating charge (all assets) 18 November 2008 Outstanding

N/A

Fixed and floating charge 01 June 2000 Outstanding

N/A

Fixed and floating charge 11 February 1997 Outstanding

N/A

Debenture 19 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.