About

Registered Number: 04140722
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 59/69 Queens Road, High Wycombe, HP13 6AH,

 

Established in 2001, Firex U.K. Ltd are based in High Wycombe, it has a status of "Active". The current directors of this organisation are Pollard, Richard John, Pollard, Richard John, De Groot, John, Jeffers-phillips, Lydia Marsha, De Groot, John, De Groot, Merril, Phillips, Jean Elizabeth, Phillips, Keith Richard, Phillips, Roger Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Richard John 30 September 2019 - 1
DE GROOT, John 03 March 2015 03 November 2017 1
DE GROOT, Merril 03 March 2015 03 November 2017 1
PHILLIPS, Jean Elizabeth 06 December 2002 30 June 2010 1
PHILLIPS, Keith Richard 04 May 2007 03 March 2015 1
PHILLIPS, Roger Alfred 15 January 2001 25 November 2010 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Richard John 30 September 2019 - 1
DE GROOT, John 03 March 2015 03 November 2017 1
JEFFERS-PHILLIPS, Lydia Marsha 01 June 2010 03 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 28 January 2020
AA01 - Change of accounting reference date 08 November 2019
AP03 - Appointment of secretary 03 October 2019
AD01 - Change of registered office address 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 03 December 2018
AA01 - Change of accounting reference date 14 March 2018
CS01 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AD01 - Change of registered office address 20 December 2017
AA - Annual Accounts 02 November 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 14 March 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 18 June 2015
MR01 - N/A 21 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
AP03 - Appointment of secretary 09 March 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 21 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP03 - Appointment of secretary 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 30 March 2009
363a - Annual Return 03 March 2009
353 - Register of members 02 March 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 29 March 2004
287 - Change in situation or address of Registered Office 06 June 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 23 January 2002
225 - Change of Accounting Reference Date 08 November 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2015 Outstanding

N/A

A registered charge 03 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.