About

Registered Number: 03205943
Date of Incorporation: 31/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Fired Up Buildings St Thomas Road, Longroyd Bridge, Huddersfield, West Yorkshire, HD1 3LF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.