About

Registered Number: 03887588
Date of Incorporation: 02/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 113 Wallasey Road, Wallasey, Wirral, CH44 2AA

 

Having been setup in 1999, Fire Excel Ltd are based in Wirral, it's status at Companies House is "Active". The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, David Thomas 01 January 2010 - 1
EDWARDS, Keith Francis 02 December 1999 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, David Thomas 01 December 2001 01 December 2010 1
HARRIS, Allan John 02 December 1999 31 May 2001 1
HARRIS, Amanda Catherine 01 June 2001 01 December 2001 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 09 September 2013
CH01 - Change of particulars for director 04 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 03 December 2002
287 - Change in situation or address of Registered Office 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
363s - Annual Return 13 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
DISS40 - Notice of striking-off action discontinued 02 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
GAZ1 - First notification of strike-off action in London Gazette 31 July 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
287 - Change in situation or address of Registered Office 23 April 2001
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
225 - Change of Accounting Reference Date 21 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
NEWINC - New incorporation documents 02 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.