About

Registered Number: 05328415
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit E1 Seedbed Centre, Davidson Way, Romford, RM7 0AZ

 

Fire Integrity Ltd was registered on 10 January 2005, it's status is listed as "Active". The current directors of the business are listed as Kelly, Barry, Kelly, Lesley Ann, Kelly, Barry Anthony in the Companies House registry. We don't currently know the number of employees at Fire Integrity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Barry Anthony 06 March 2007 25 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Barry 25 September 2018 - 1
KELLY, Lesley Ann 06 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 05 February 2019
PSC02 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
AA - Annual Accounts 23 November 2018
AP03 - Appointment of secretary 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
MR01 - N/A 27 September 2018
RP04CS01 - N/A 17 July 2018
PSC07 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
PSC04 - N/A 22 June 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 27 January 2017
CH03 - Change of particulars for secretary 23 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 16 December 2016
SH06 - Notice of cancellation of shares 11 April 2016
SH03 - Return of purchase of own shares 11 April 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 12 December 2014
MR01 - N/A 08 October 2014
AD01 - Change of registered office address 01 October 2014
MR04 - N/A 11 August 2014
MR04 - N/A 25 April 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 07 January 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 01 May 2010
CH01 - Change of particulars for director 01 May 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
AA - Annual Accounts 02 October 2008
225 - Change of Accounting Reference Date 07 March 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2008
353 - Register of members 11 January 2008
RESOLUTIONS - N/A 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
123 - Notice of increase in nominal capital 19 September 2007
AA - Annual Accounts 13 August 2007
395 - Particulars of a mortgage or charge 26 July 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2007
353 - Register of members 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
363a - Annual Return 31 January 2006
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

A registered charge 03 October 2014 Outstanding

N/A

Debenture 08 November 2012 Fully Satisfied

N/A

Debenture 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.