FIREBLITZ EXTINGUISHER LIMITED
ERITH FLAMEBEATER INTERNATIONAL LIMITED

Hellopages » Greater London » Bexley » DA8 2AJ

Company number 06475572
Status Active
Incorporation Date 17 January 2008
Company Type Private Limited Company
Address MR KEVIN STRINGER, UNITS15/17 MANFORD INDUSTRIAL ESTATE, MANOR ROAD, ERITH, KENT, DA8 2AJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 518,775 . The most likely internet sites of FIREBLITZ EXTINGUISHER LIMITED are www.fireblitzextinguisher.co.uk, and www.fireblitz-extinguisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Fireblitz Extinguisher Limited is a Private Limited Company. The company registration number is 06475572. Fireblitz Extinguisher Limited has been working since 17 January 2008. The present status of the company is Active. The registered address of Fireblitz Extinguisher Limited is Mr Kevin Stringer Units15 17 Manford Industrial Estate Manor Road Erith Kent Da8 2aj. . HARRISON CLARK RICKERBYS LIMITED is a Secretary of the company. PERRINS, Jason Scott is a Director of the company. SIMPSON, Brendan Cyril is a Director of the company. STRINGER, Kevin Harold Michael is a Director of the company. Secretary BRYAN, Frederick George has been resigned. Secretary MORLEY, Jonathan Nigel has been resigned. Secretary RICKERBYS LLP has been resigned. Director BRYAN, Frederick George has been resigned. Director LEETE, James Charlton has been resigned. Director WELLBORNE, John Peter has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HARRISON CLARK RICKERBYS LIMITED
Appointed Date: 01 October 2013

Director
PERRINS, Jason Scott
Appointed Date: 08 January 2013
58 years old

Director
SIMPSON, Brendan Cyril
Appointed Date: 29 February 2012
57 years old

Director
STRINGER, Kevin Harold Michael
Appointed Date: 21 September 2011
60 years old

Resigned Directors

Secretary
BRYAN, Frederick George
Resigned: 02 April 2008
Appointed Date: 17 January 2008

Secretary
MORLEY, Jonathan Nigel
Resigned: 10 January 2013
Appointed Date: 03 April 2008

Secretary
RICKERBYS LLP
Resigned: 01 October 2013
Appointed Date: 08 January 2013

Director
BRYAN, Frederick George
Resigned: 05 December 2011
Appointed Date: 17 January 2008
71 years old

Director
LEETE, James Charlton
Resigned: 30 August 2011
Appointed Date: 17 January 2008
58 years old

Director
WELLBORNE, John Peter
Resigned: 01 January 2011
Appointed Date: 17 January 2008
79 years old

Persons With Significant Control

Mr Kevin Harold Michael Stringer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FIREBLITZ EXTINGUISHER LIMITED Events

20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 518,775

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 518,775

...
... and 37 more events
24 Apr 2008
Ad 03/04/08\gbp si 370@1=370\gbp ic 30/400\
24 Apr 2008
Particulars of a mortgage or charge / charge no: 1
23 Apr 2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
13 Feb 2008
Company name changed flamebeater international limite d\certificate issued on 13/02/08
17 Jan 2008
Incorporation

FIREBLITZ EXTINGUISHER LIMITED Charges

4 December 2009
Debenture
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Gbgs Inc
Description: Fixed and floating charge over the undertaking and all…
16 May 2008
Rent deposit deed
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Patrick Joseph Mullan and Mary Mullan
Description: The rent deposit.
9 April 2008
Debenture
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Arbuthnot Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…