About

Registered Number: 02398614
Date of Incorporation: 27/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: The Barn Old Shirehorse Centre Clifford Lane, Clifford Chambers, Stratford-Upon-Avon, Warwickshire, CV37 8HW

 

The Fireplace Marketing Company Ltd was established in 1989, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Cedric Benjamin N/A 21 October 1993 1
CARTER, Nicholas Anthony N/A 30 September 2003 1
LOWMAN, Stephen Edward 21 October 1993 26 February 1997 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Susan 11 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 March 2018
PSC01 - N/A 05 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 08 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 16 April 2004
395 - Particulars of a mortgage or charge 31 January 2004
CERTNM - Change of name certificate 10 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 03 July 2001
395 - Particulars of a mortgage or charge 03 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 04 October 1999
225 - Change of Accounting Reference Date 09 September 1999
363s - Annual Return 27 July 1999
287 - Change in situation or address of Registered Office 06 November 1998
AA - Annual Accounts 02 November 1998
363a - Annual Return 05 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1998
287 - Change in situation or address of Registered Office 30 March 1998
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 23 February 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 28 July 1997
169 - Return by a company purchasing its own shares 11 June 1997
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 15 April 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 06 July 1995
RESOLUTIONS - N/A 19 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 05 August 1994
288 - N/A 18 January 1994
288 - N/A 02 September 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 24 August 1992
363a - Annual Return 12 February 1992
AA - Annual Accounts 17 October 1991
AA - Annual Accounts 23 September 1991
363b - Annual Return 03 July 1991
363a - Annual Return 28 February 1991
RESOLUTIONS - N/A 11 May 1990
RESOLUTIONS - N/A 11 May 1990
RESOLUTIONS - N/A 11 May 1990
RESOLUTIONS - N/A 11 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1990
123 - Notice of increase in nominal capital 11 May 1990
288 - N/A 27 April 1990
288 - N/A 26 April 1990
395 - Particulars of a mortgage or charge 04 April 1990
288 - N/A 21 February 1990
287 - Change in situation or address of Registered Office 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1990
CERTNM - Change of name certificate 17 January 1990
NEWINC - New incorporation documents 27 June 1989

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 22 January 2004 Outstanding

N/A

Rent deposit deed 27 February 2001 Outstanding

N/A

Rent deposit deed 27 February 1998 Outstanding

N/A

Debenture 09 February 1998 Outstanding

N/A

Debenture 26 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.