About

Registered Number: 04532385
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Britannic Works Broom Street, Hanley, Stoke On Trent, Staffordshire, ST1 2ER

 

Founded in 2002, Fire Tile Ltd have registered office in Staffordshire, it has a status of "Active". The companies directors are listed as Smith, Pamela Ann, Smith, Pamela Ann, Smith, Frederick Ewart, Smith, William Harry at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Pamela Ann 30 September 2009 - 1
SMITH, William Harry 11 September 2002 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Pamela Ann 30 September 2009 - 1
SMITH, Frederick Ewart 11 September 2002 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 16 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 September 2018
AAMD - Amended Accounts 13 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 October 2014
MR01 - N/A 23 August 2014
MR01 - N/A 23 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 28 June 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 28 June 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 06 November 2009
AP03 - Appointment of secretary 04 November 2009
AP01 - Appointment of director 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
395 - Particulars of a mortgage or charge 11 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 20 March 2007
SA - Shares agreement 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 21 September 2004
363s - Annual Return 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 20 June 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2014 Outstanding

N/A

A registered charge 12 August 2014 Outstanding

N/A

Debenture 20 June 2011 Outstanding

N/A

Debenture 10 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.