EFIRE COMPANY LIMITED

4 St. Dunstans Technology Park 4 St. Dunstans Technology Park, Bradford, BD4 7HH, West Yorkshire, England
StatusACTIVE
Company No.07517049
CategoryPrivate Limited Company
Incorporated04 Feb 2011
Age13 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

EFIRE COMPANY LIMITED is an active private limited company with number 07517049. It was incorporated 13 years, 5 months, 1 day ago, on 04 February 2011. The company address is 4 St. Dunstans Technology Park 4 St. Dunstans Technology Park, Bradford, BD4 7HH, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Douglas Sparrow

Termination date: 2023-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gaynor Amanda Kehoe

Appointment date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eric Foster

Appointment date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Scott Gamage

Appointment date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Forsyth

Appointment date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gary Potter

Termination date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Alan Lewis

Termination date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-14

Old address: Unit 1 Bridge Estate Silfield Road Wymondham Norfolk NR18 9AU

New address: 4 st. Dunstans Technology Park Ripley Street Bradford West Yorkshire BD4 7HH

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: East Fire Extinguishers & Alarms Uk Ltd

Notification date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Douglas Sparrow

Cessation date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Gary Potter

Cessation date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Alan Lewis

Cessation date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Mr Graham Alan Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC PROPERTY SWANSEA LTD.

HAYWOOD HOUSE,CARDIFF,CF10 3GA

Number:10494783
Status:ACTIVE
Category:Private Limited Company

CHAPEL STREET GARAGES LTD

KENTON HOUSE,MORETON-IN-MARSH,GL56 0LA

Number:08760541
Status:ACTIVE
Category:Private Limited Company

EASTFIELD NO 25 LIMITED

2 AXON,PETERBOROUGH,PE2 6LR

Number:01923368
Status:LIQUIDATION
Category:Private Limited Company

IL BASILICO RESTAURANT LTD

20 VERYAN COURT,LONDON,N8 8JR

Number:11482968
Status:ACTIVE
Category:Private Limited Company

STRINGSFP LIMITED

29 GAINSBOROUGH GARDENS,EDGWARE,HA8 5TA

Number:11853475
Status:ACTIVE
Category:Private Limited Company

TAPPY TWINS (UK) C.I.C.

UNIT 10 SILVER END BUSINESS PARK,BRIERLEY HILL,DY5 3LG

Number:10062235
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source