About

Registered Number: 04909026
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Corner House, 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF,

 

Total Fire Group Ltd was established in 2003, it's status is listed as "Active". There are 4 directors listed as Baird, Sarajayne, Young, Suzanna Penny, A & S Secretarial Services Ltd, Baird, George for this organisation 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
BAIRD, Sarajayne 23 September 2003 - 1
BAIRD, George 19 February 2004 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Suzanna Penny 23 September 2003 17 August 2010 1
A & S SECRETARIAL SERVICES LTD 17 August 2010 15 February 2013 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 January 2020
MR01 - N/A 17 January 2020
CS01 - N/A 25 September 2019
RESOLUTIONS - N/A 12 July 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 28 September 2016
AD01 - Change of registered office address 15 September 2016
CH04 - Change of particulars for corporate secretary 24 August 2016
CH04 - Change of particulars for corporate secretary 19 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 23 September 2015
RESOLUTIONS - N/A 14 April 2015
RESOLUTIONS - N/A 19 March 2015
RESOLUTIONS - N/A 19 March 2015
CC04 - Statement of companies objects 19 March 2015
SH08 - Notice of name or other designation of class of shares 19 March 2015
SH01 - Return of Allotment of shares 19 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 25 September 2013
CH04 - Change of particulars for corporate secretary 26 March 2013
AP04 - Appointment of corporate secretary 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 16 October 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 19 August 2010
AP04 - Appointment of corporate secretary 18 August 2010
AD01 - Change of registered office address 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AD01 - Change of registered office address 11 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
RESOLUTIONS - N/A 03 February 2007
RESOLUTIONS - N/A 03 February 2007
123 - Notice of increase in nominal capital 03 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 29 September 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 22 July 2005
363a - Annual Return 30 September 2004
225 - Change of Accounting Reference Date 06 September 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.