About

Registered Number: 04238699
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit C3 Speldhurst Business Park Langton Road, Speldhurst, Tunbridge Wells, Kent, TN3 0AQ,

 

Firecheck Contracts Ltd was founded on 21 June 2001 with its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There is one director listed as Stout, Nicola Sarah for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOUT, Nicola Sarah 21 June 2001 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 22 July 2019
PSC04 - N/A 24 June 2019
PSC04 - N/A 24 June 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 01 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 August 2014
CH03 - Change of particulars for secretary 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 March 2011
AD01 - Change of registered office address 16 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 07 December 2007
363s - Annual Return 03 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 15 September 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 18 June 2005
363s - Annual Return 18 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 18 August 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.