About

Registered Number: 02194010
Date of Incorporation: 16/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 20 Park Street, Princes Risborough, Buckinghamshire, HP27 9AH

 

Having been setup in 1987, International Fire Consultants Ltd has its registered office in Buckinghamshire. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILES, Graham Vincent 06 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 03 May 2017
MA - Memorandum and Articles 27 January 2017
AA - Annual Accounts 26 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AP03 - Appointment of secretary 12 December 2016
RESOLUTIONS - N/A 17 November 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 07 February 2003
395 - Particulars of a mortgage or charge 01 November 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 18 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
AA - Annual Accounts 23 January 1998
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 29 January 1997
CERTNM - Change of name certificate 27 September 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 02 February 1996
AUD - Auditor's letter of resignation 15 November 1995
AUD - Auditor's letter of resignation 18 August 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 18 April 1993
288 - N/A 18 April 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 10 June 1992
287 - Change in situation or address of Registered Office 10 June 1992
AA - Annual Accounts 05 December 1991
363x - Annual Return 07 July 1991
AA - Annual Accounts 21 January 1991
288 - N/A 12 November 1990
287 - Change in situation or address of Registered Office 12 November 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 01 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 1990
363 - Annual Return 05 February 1990
287 - Change in situation or address of Registered Office 22 February 1989
288 - N/A 22 February 1989
RESOLUTIONS - N/A 22 February 1988
CERTNM - Change of name certificate 03 February 1988
NEWINC - New incorporation documents 16 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.