About

Registered Number: 02162628
Date of Incorporation: 09/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 22 Boulton Road, Stevenage, Hertfordshire, SG1 4QX

 

Founded in 1987, Fireguard Contracting Ltd have registered office in Hertfordshire. We don't currently know the number of employees at the business. The company has 3 directors listed as Gough, Alan Ivor, Simmonds, David George, Weaver, Iris May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONDS, David George N/A 30 September 1992 1
WEAVER, Iris May N/A 01 December 1994 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Alan Ivor N/A 19 January 1996 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 12 December 2014
TM02 - Termination of appointment of secretary 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 02 March 2005
AAMD - Amended Accounts 12 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 11 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 10 April 2000
225 - Change of Accounting Reference Date 10 April 2000
363s - Annual Return 09 February 2000
363s - Annual Return 19 February 1999
AA - Annual Accounts 11 December 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 06 February 1997
363s - Annual Return 03 April 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 30 May 1995
288 - N/A 04 April 1995
AA - Annual Accounts 02 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1994
288 - N/A 01 June 1994
363s - Annual Return 01 June 1994
395 - Particulars of a mortgage or charge 12 May 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 04 June 1992
363b - Annual Return 20 February 1992
363a - Annual Return 17 September 1991
287 - Change in situation or address of Registered Office 01 August 1991
AA - Annual Accounts 01 June 1991
AUD - Auditor's letter of resignation 19 February 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 28 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1987
395 - Particulars of a mortgage or charge 18 September 1987
NEWINC - New incorporation documents 09 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 1994 Outstanding

N/A

Mortgage debenture 11 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.