About

Registered Number: 02956624
Date of Incorporation: 08/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD

 

Founded in 1994, Imperial Fires Ltd have registered office in Walsall. The current directors of this company are listed as Fyfe, Stuart Lee, Challenger, Kevin Stanley in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLENGER, Kevin Stanley 16 December 2016 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
FYFE, Stuart Lee 10 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 05 April 2017
CH01 - Change of particulars for director 16 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 14 August 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 10 February 2015
AP01 - Appointment of director 10 February 2015
AP03 - Appointment of secretary 10 February 2015
AA - Annual Accounts 16 December 2014
AA01 - Change of accounting reference date 09 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 15 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 30 August 2000
287 - Change in situation or address of Registered Office 27 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 02 September 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
AA - Annual Accounts 27 November 1996
CERTNM - Change of name certificate 05 November 1996
363s - Annual Return 18 August 1996
RESOLUTIONS - N/A 23 April 1996
AA - Annual Accounts 23 April 1996
288 - N/A 02 January 1996
363s - Annual Return 06 September 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 29 December 1994
MEM/ARTS - N/A 29 December 1994
287 - Change in situation or address of Registered Office 04 November 1994
288 - N/A 21 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1994
287 - Change in situation or address of Registered Office 09 September 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
NEWINC - New incorporation documents 08 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.