Based in Huddersfield in West Yorkshire, Fired Up Corporation Ltd was setup in 1996. We do not know the number of employees at this company. There are 11 directors listed as Ackroyd, Gareth Edward, Kaye, Richard Mark, Ellinger, Jon, Kaye, Christine, Kaye, Peter, Rawlinson, Helen Louise, Bradley, Jonathan, Brown, Simon James, Chan, Chris, Dack, Gillian Susan, Wakelam, Martin Terence for Fired Up Corporation Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAYE, Richard Mark | 31 May 1996 | - | 1 |
BRADLEY, Jonathan | 01 January 2009 | 07 February 2019 | 1 |
BROWN, Simon James | 01 November 2005 | 01 May 2007 | 1 |
CHAN, Chris | 04 January 2011 | 11 December 2013 | 1 |
DACK, Gillian Susan | 01 November 2006 | 30 June 2009 | 1 |
WAKELAM, Martin Terence | 01 June 2009 | 17 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACKROYD, Gareth Edward | 17 January 2013 | - | 1 |
ELLINGER, Jon | 24 September 2002 | 25 November 2004 | 1 |
KAYE, Christine | 21 February 1999 | 24 September 2002 | 1 |
KAYE, Peter | 31 May 1996 | 21 February 1999 | 1 |
RAWLINSON, Helen Louise | 25 November 2004 | 10 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 31 May 2019 | |
TM01 - Termination of appointment of director | 07 February 2019 | |
AA - Annual Accounts | 11 June 2018 | |
CS01 - N/A | 31 May 2018 | |
CH01 - Change of particulars for director | 31 May 2018 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 04 June 2014 | |
TM01 - Termination of appointment of director | 15 December 2013 | |
AR01 - Annual Return | 05 June 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AP03 - Appointment of secretary | 17 January 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AP01 - Appointment of director | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 21 July 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 27 April 2010 | |
CERTNM - Change of name certificate | 17 April 2010 | |
CONNOT - N/A | 17 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2010 | |
RESOLUTIONS - N/A | 09 April 2010 | |
CONNOT - N/A | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
TM01 - Termination of appointment of director | 01 February 2010 | |
TM02 - Termination of appointment of secretary | 01 February 2010 | |
TM02 - Termination of appointment of secretary | 01 February 2010 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
287 - Change in situation or address of Registered Office | 21 October 2008 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 13 June 2008 | |
225 - Change of Accounting Reference Date | 21 October 2007 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
287 - Change in situation or address of Registered Office | 16 June 2006 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
AA - Annual Accounts | 18 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2005 | |
363s - Annual Return | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2004 | |
363s - Annual Return | 13 September 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
AA - Annual Accounts | 04 March 2004 | |
RESOLUTIONS - N/A | 01 August 2003 | |
363s - Annual Return | 01 June 2003 | |
AA - Annual Accounts | 14 March 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 03 October 2002 | |
363s - Annual Return | 20 August 2002 | |
RESOLUTIONS - N/A | 25 March 2002 | |
RESOLUTIONS - N/A | 25 March 2002 | |
AA - Annual Accounts | 25 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2002 | |
123 - Notice of increase in nominal capital | 25 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2001 | |
CERTNM - Change of name certificate | 31 October 2001 | |
287 - Change in situation or address of Registered Office | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 04 September 2001 | |
AA - Annual Accounts | 28 July 2001 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 02 March 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 17 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 January 2000 | |
288a - Notice of appointment of directors or secretaries | 04 January 2000 | |
287 - Change in situation or address of Registered Office | 04 January 2000 | |
RESOLUTIONS - N/A | 29 October 1999 | |
363s - Annual Return | 20 September 1999 | |
363s - Annual Return | 07 September 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 09 September 1997 | |
225 - Change of Accounting Reference Date | 20 November 1996 | |
288 - N/A | 16 June 1996 | |
288 - N/A | 16 June 1996 | |
NEWINC - New incorporation documents | 31 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 16 July 2010 | Outstanding |
N/A |
Floating charge (all assets) | 06 April 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 06 April 2010 | Outstanding |
N/A |
Debenture | 30 March 2010 | Outstanding |
N/A |
Debenture | 21 April 2004 | Fully Satisfied |
N/A |
Debenture | 26 September 2002 | Fully Satisfied |
N/A |