About

Registered Number: 06404255
Date of Incorporation: 19/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 5a Holmes Chapel Business Park, Holmes Chapel, Cheshire, CW4 8AF

 

Having been setup in 2007, Hi-flame Fireplace (UK) Ltd has its registered office in Cheshire. There are 7 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOU, Xuhong 03 March 2008 12 January 2009 1
LI, Weibo 12 January 2009 16 July 2019 1
LI, Weitao 03 March 2008 16 July 2019 1
MARSDEN, Emma 22 November 2007 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Alastair Austin 06 November 2013 - 1
ROYLE, Geoff 29 June 2010 06 November 2013 1
WALL, Kathryn 22 November 2007 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
DISS40 - Notice of striking-off action discontinued 09 October 2019
AA - Annual Accounts 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
TM01 - Termination of appointment of director 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
DISS40 - Notice of striking-off action discontinued 12 February 2019
CS01 - N/A 11 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AP03 - Appointment of secretary 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 20 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AP03 - Appointment of secretary 25 November 2010
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 10 August 2010
SH01 - Return of Allotment of shares 19 April 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AR01 - Annual Return 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
CERTNM - Change of name certificate 30 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.