About

Registered Number: 05480256
Date of Incorporation: 14/06/2005 (19 years ago)
Company Status: Active
Registered Address: 2 Chatham Street, Shelton, Stoke-On-Trent, Staffordshire, ST1 4NY

 

Fire Safety International Ltd was founded on 14 June 2005 and has its registered office in Staffordshire, it has a status of "Active". We don't know the number of employees at Fire Safety International Ltd. This organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOWAY, Lee Kevin 26 April 2016 - 1
HEALEY, John Rodderick 26 April 2016 - 1
JOWETT, Amy Lucinda 01 April 2015 - 1
GOBEN, Stephen 14 June 2005 08 November 2005 1
HOWARD, David 18 August 2005 22 November 2005 1
LOVELL, Julie Ann 11 November 2005 07 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GOBEN, Pam 18 August 2005 - 1
R2 (UK) LTD. 14 June 2005 18 August 2005 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 July 2019
PSC01 - N/A 29 June 2019
PSC07 - N/A 29 June 2019
PSC07 - N/A 29 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 31 January 2018
CH01 - Change of particulars for director 31 December 2017
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CERTNM - Change of name certificate 04 March 2010
CONNOT - N/A 04 March 2010
CONNOT - N/A 17 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 03 August 2006
225 - Change of Accounting Reference Date 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
123 - Notice of increase in nominal capital 23 May 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.