About

Registered Number: 03818395
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Gerald Lloyd Building, 16 Orlingbury Road, Little Harrowden, Northamptonshire, NN9 5BH

 

Ise Fire Products & Services Ltd was founded on 03 August 1999 with its registered office in Little Harrowden, it's status at Companies House is "Active". The companies directors are listed as Bates, Nigel John, Bates, Suzanne Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Nigel John 03 August 1999 - 1
BATES, Suzanne Elizabeth 03 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 September 2010
AD01 - Change of registered office address 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD01 - Change of registered office address 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 13 April 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 20 January 2004
287 - Change in situation or address of Registered Office 11 November 2003
363s - Annual Return 18 October 2003
395 - Particulars of a mortgage or charge 02 August 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 21 August 2000
225 - Change of Accounting Reference Date 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 December 2009 Outstanding

N/A

Mortgage deed 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.