About

Registered Number: 08861308
Date of Incorporation: 24/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

Vent Fire Ltd was founded on 24 January 2014, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Baker, Christopher Andrew, Marsden Suthers, Benjamin, Stewart, Adam, Suthers, Jason Arthur, Suthers, Lindsay, West, Wayne Paul are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Christopher Andrew 17 October 2018 - 1
MARSDEN SUTHERS, Benjamin 11 May 2016 17 October 2018 1
STEWART, Adam 24 January 2014 01 December 2015 1
SUTHERS, Jason Arthur 24 January 2014 14 June 2019 1
SUTHERS, Lindsay 11 May 2016 17 October 2018 1
WEST, Wayne Paul 24 January 2014 01 December 2015 1

Filing History

Document Type Date
PSC04 - N/A 06 July 2020
CH01 - Change of particulars for director 03 July 2020
PSC04 - N/A 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
PSC04 - N/A 03 July 2020
PSC01 - N/A 25 June 2020
PSC07 - N/A 25 June 2020
PSC01 - N/A 25 June 2020
PSC01 - N/A 25 June 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 06 February 2020
PSC02 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
RESOLUTIONS - N/A 01 July 2019
AA - Annual Accounts 24 June 2019
PSC07 - N/A 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 28 February 2019
PSC01 - N/A 26 February 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 19 October 2018
AD01 - Change of registered office address 19 October 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 13 May 2016
AD01 - Change of registered office address 11 May 2016
CH01 - Change of particulars for director 04 February 2016
AD01 - Change of registered office address 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 23 October 2015
CH01 - Change of particulars for director 20 August 2015
AD01 - Change of registered office address 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CERTNM - Change of name certificate 06 July 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
AR01 - Annual Return 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
NEWINC - New incorporation documents 24 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.