About

Registered Number: 04320681
Date of Incorporation: 12/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 9, Queensway Link Industrial Estate, Stafford Park 17 Telford, Shropshire, TF3 3DG

 

Based in Stafford Park 17 Telford, Firegem Ltd was registered on 12 November 2001, it's status at Companies House is "Active". We do not know the number of employees at this business. The organisation has one director listed as Graham, James Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, James Alan 01 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 17 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 09 July 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH03 - Change of particulars for secretary 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 10 January 2007
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 09 January 2003
225 - Change of Accounting Reference Date 12 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
395 - Particulars of a mortgage or charge 21 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
NEWINC - New incorporation documents 12 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.