About

Registered Number: 05070540
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 59c South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF,

 

Having been setup in 2004, Fires in Stone Ltd has its registered office in Northumberland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Fires in Stone Ltd. This business has 5 directors listed as Compson, Christine, Compson, Neil, Compson, Phillipa Denise, Blakey, Mark, Common, Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPSON, Christine 01 June 2020 - 1
COMPSON, Neil 20 February 2018 - 1
COMPSON, Phillipa Denise 01 May 2019 - 1
BLAKEY, Mark 11 March 2004 31 March 2013 1
COMMON, Kenneth 11 March 2004 24 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AP01 - Appointment of director 10 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 22 October 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 02 May 2019
PSC07 - N/A 02 May 2019
PSC07 - N/A 02 May 2019
PSC01 - N/A 02 May 2019
PSC01 - N/A 02 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 April 2014
TM02 - Termination of appointment of secretary 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 24 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 25 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.